Advanced company searchLink opens in new window

CLYDE SHOPPING CENTRE LIMITED

Company number SC332199

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)
15 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DS01 Application to strike the company off the register
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 91,000
03 Jan 2013 AA Full accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Derek Porter on 10 October 2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 91,000.00
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2011 CC04 Statement of company's objects
12 Apr 2011 TM01 Termination of appointment of Raymond Blin as a director
05 Jan 2011 AA Full accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
17 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Douglas Alexander Cumine on 10 October 2009
11 Nov 2009 CH01 Director's details changed for Ronald Barrie Clapham on 10 October 2009
11 Nov 2009 CH01 Director's details changed for Stephen John Inglis on 10 October 2009
11 Nov 2009 CH01 Director's details changed for Raymond Ellis Blin on 10 October 2009
11 Nov 2009 CH03 Secretary's details changed for Douglas Alexander Cumine on 10 October 2009
10 Sep 2009 AA Full accounts made up to 31 March 2009
12 Nov 2008 363a Return made up to 10/10/08; full list of members