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)
09 Jan 2012 AA Accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
30 Nov 2010 AA Accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Mr Peter John Hosker as a director
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2010 AA Accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
15 Oct 2009 TM01 Termination of appointment of Andrew Simpson as a director
10 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2009 288c Director's change of particulars / andrew simpson / 05/05/2009
30 Apr 2009 288c Director's change of particulars / steven underwood / 29/04/2009
31 Mar 2009 288b Appointment terminated director peter scott
07 Jan 2009 AA Accounts made up to 31 March 2008
26 Nov 2008 363a Return made up to 19/11/08; full list of members
13 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
06 Aug 2008 88(2) Ad 16/07/08\gbp si 48752@1=48752\gbp ic 1/48753\
06 Aug 2008 123 Nc inc already adjusted 16/07/08
06 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
11 Jul 2008 288b Appointment terminated director euan jamieson
10 Jul 2008 288a Director appointed steven underwood