Advanced company searchLink opens in new window

CLYDEPORT LONGHAUGH C LIMITED

Company number SC276233

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
04 Oct 2023 TM01 Termination of appointment of John Alexander Schofield as a director on 30 September 2023
13 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
09 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
09 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Dec 2020 CH01 Director's details changed for Mr Mark Whittaker on 2 November 2020
23 Dec 2020 CH01 Director's details changed for Mr John Alexander Schofield on 2 November 2020
23 Dec 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 2 November 2020
23 Dec 2020 CH01 Director's details changed for Mr Mark Whittaker on 2 November 2020
18 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
01 Dec 2020 PSC05 Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020
30 Oct 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
30 Oct 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
03 Apr 2020 CH01 Director's details changed for Mr Mark Whittaker on 1 April 2020
30 Jan 2020 PSC05 Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020
07 Jan 2020 TM01 Termination of appointment of Peter John Hosker as a director on 19 December 2019
05 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019