Advanced company searchLink opens in new window

CLYDEBUILT BUSINESS SOLUTIONS LIMITED

Company number SC213842

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)
11 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 36,000
14 May 2013 AD01 Registered office address changed from 6 Orr Square Paisley Renfrewshire PA1 2DL Scotland on 14 May 2013
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Mar 2013 AP01 Appointment of Mr Roy Spencer Brown as a director
01 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr Jamie Barr as a director
31 Jul 2012 AP02 Appointment of Htms Solutions Ltd as a director
31 Jul 2012 TM01 Termination of appointment of James Sommerville as a director
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
28 Sep 2011 TM02 Termination of appointment of Dawn Cameron as a secretary
28 Sep 2011 AD01 Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland on 28 September 2011
26 Aug 2011 TM01 Termination of appointment of Roy Brown as a director
23 Aug 2011 CERTNM Company name changed custom business solutions (scotland) LIMITED\certificate issued on 23/08/11
  • CONNOT ‐
23 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
15 Aug 2011 AP01 Appointment of Mr James Loudon Sommerville as a director
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ United Kingdom on 15 December 2010
15 Dec 2010 AD02 Register inspection address has been changed from Campsie Softnet Centre Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland
15 Dec 2010 AP03 Appointment of Mrs Dawn Cameron as a secretary
15 Dec 2010 TM01 Termination of appointment of Robert Steggles as a director
15 Dec 2010 TM02 Termination of appointment of Roy Brown as a secretary
24 Sep 2010 CERTNM Company name changed custom business solutions LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
09 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08