Advanced company searchLink opens in new window

CLYDE SPACE LIMITED

Company number SC285287

Filter by category

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 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 May 2012
31 Jul 2012 CH01 Director's details changed for Mr James Pirrie on 23 May 2012
31 Jul 2012 CH01 Director's details changed for Mr David Robert Bell on 23 May 2012
31 Jul 2012 CH01 Director's details changed for Mr John Pirrie on 23 May 2012
31 Jul 2012 CH01 Director's details changed for Mr Brian Aitken on 23 May 2012
09 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
  • ANNOTATION Second Filing The information on the form AR01 has been replaced again by another second filing on 18/12/2017
14 Jun 2012 CH01 Director's details changed for John Christopher Charlick on 14 June 2012
28 Feb 2012 TM01 Termination of appointment of Lynn Clark as a director
13 Feb 2012 AP01 Appointment of Mr Hugh Stewart as a director
20 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2017
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 46,074.11
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/12/2017
01 Mar 2011 SH08 Change of share class name or designation
19 Jan 2011 AP01 Appointment of Mr Brian Aitken as a director
06 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
29 Dec 2010 CC01 Notice of Restriction on the Company's Articles
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 45,074.11
29 Dec 2010 CC04 Statement of company's objects
29 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2010 AP01 Appointment of Mr James Pirrie as a director
29 Dec 2010 AP01 Appointment of Mr David Robert Bell as a director
29 Dec 2010 AP01 Appointment of Mr John Pirrie as a director
04 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 2
04 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010