Advanced company searchLink opens in new window

CLYDESDALE INNS LTD

Company number SC401940

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)
22 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2015 4.17(Scot) Notice of final meeting of creditors
11 Sep 2014 AD01 Registered office address changed from 47 Wilsontown Road Rootpark Forth South Lanarkshire ML11 8ER Scotland to 7Th Floor, 90 St. Vincent Street Glasgow G2 5UB on 11 September 2014
11 Sep 2014 CO4.2(Scot) Court order notice of winding up
11 Sep 2014 4.2(Scot) Notice of winding up order
24 Feb 2014 TM01 Termination of appointment of Wendy Walker as a director
30 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Mrs Wendy Somerville Walker as a director
09 Jul 2012 TM01 Termination of appointment of Alexander Johnstone as a director
07 Mar 2012 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
24 Jun 2011 AP01 Appointment of Mr Alexander Spence Johnstone as a director
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted