Advanced company searchLink opens in new window

CLYDESDALE CITIZENS ADVICE BUREAU

Company number SC263918

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)
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 288b Appointment terminated director kathleen mcnulty
27 Feb 2009 363a Annual return made up to 24/02/09
27 Feb 2009 363a Annual return made up to 24/02/08
24 Jan 2009 288a Director appointed mark sherry
01 Dec 2008 288c Director's change of particulars / john gold / 22/11/2008
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 288a Director appointed jim johnstone
03 Nov 2008 288b Appointment terminated director margot watson
03 Nov 2008 288b Appointment terminated director peter mcleish
31 Jul 2008 MEM/ARTS Memorandum and Articles of Association
31 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
21 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
20 Nov 2007 288a New director appointed
12 Nov 2007 288b Director resigned
08 Mar 2007 363s Annual return made up to 24/02/07
14 Nov 2006 288b Director resigned
14 Nov 2006 288a New director appointed
03 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Apr 2006 288a New director appointed
24 Apr 2006 288a New director appointed
03 Mar 2006 363s Annual return made up to 24/02/06
  • 363(288) ‐ Director's particulars changed
23 Nov 2005 MEM/ARTS Memorandum and Articles of Association
23 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2005 288a New director appointed