Advanced company searchLink opens in new window

NC (CLYDE-SECURED) LIMITED

Company number SC158315

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)
08 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 31
08 Oct 2012 DS01 Application to strike the company off the register
02 Oct 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 28
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
13 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
28 Oct 2011 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from C/O Park Circus Management Limit James Sellars House,144 West George Street,Glasgow Lanarkshire G2 2HG on 19 August 2011
21 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
24 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
06 Jan 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
07 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
07 Jun 2010 CH04 Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009
28 May 2010 AA Accounts for a dormant company made up to 31 October 2009
07 Jul 2009 288a Director appointed mr thomas gerard walsh
07 Jul 2009 288b Appointment Terminated Director alistair wilson
12 Jun 2009 363a Return made up to 31/05/09; full list of members
18 Mar 2009 AA Accounts made up to 31 October 2008
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
06 Jun 2008 363a Return made up to 31/05/08; full list of members