Advanced company searchLink opens in new window

CLYDE DOCUMENT IMAGING (SCOTLAND) LIMITED

Company number SC129628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
07 Mar 2017 TM01 Termination of appointment of Alisa Roberta Foulds as a director on 1 March 2017
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 47,170
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Oct 2015 TM01 Termination of appointment of James Foulds as a director on 3 April 2015
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 47,170
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 47,170
03 Feb 2014 CH01 Director's details changed for James Foulds on 28 January 2014
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
08 May 2013 AP01 Appointment of Colin James Foulds as a director
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
31 Jan 2011 CH03 Secretary's details changed for Ailsa Roberta Foulds on 28 January 2011
01 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for James Foulds on 28 January 2010
01 Feb 2010 CH01 Director's details changed for Alisa Roberta Foulds on 28 January 2010
16 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Feb 2009 363a Return made up to 28/01/09; full list of members