Advanced company searchLink opens in new window

CLYDEWAY INVESTMENTS LIMITED

Company number SC132009

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 PSC02 Notification of Credential Oldco Limited as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
17 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 Jun 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 23 May 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
01 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012
26 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
26 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
24 Jun 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 23 May 2010