Advanced company searchLink opens in new window

CLYDE ELECTRICAL AND PLUMBING LTD

Company number SC379107

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)
02 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2013 AD01 Registered office address changed from 720 Edinburgh Road Glasgow G33 3PX Scotland on 1 October 2013
01 Oct 2013 AP01 Appointment of Mr James Oloko Naria as a director on 19 June 2010
01 Oct 2013 TM01 Termination of appointment of Patrick Mcaulay as a director on 27 June 2010
27 Aug 2013 CERTNM Company name changed the zimbabwean alliance for human rights LIMITED\certificate issued on 27/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-05-25
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2013 AR01 Annual return made up to 24 May 2012 no member list
23 Aug 2013 AP01 Appointment of Mr Patrick Mcaulay as a director on 25 May 2010
23 Aug 2013 TM01 Termination of appointment of Bekithemba Moyo as a director on 25 May 2010
11 Aug 2013 AD01 Registered office address changed from 1059 Cathcart Road Glasgow G42 9AF Scotland on 11 August 2013
08 Aug 2013 AD01 Registered office address changed from Flat 1/1 Barland Street Glasgow South Lanarkshire G41 1RH Scotland on 8 August 2013
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2012 TM02 Termination of appointment of Moses Dendere as a secretary on 29 January 2012
05 Jul 2011 AR01 Annual return made up to 24 May 2011 no member list
24 May 2010 NEWINC Incorporation