Advanced company searchLink opens in new window

CLYDEBANK CONSTRUCTION LTD

Company number SC410676

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)
23 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
14 Jan 2023 AA Micro company accounts made up to 30 November 2021
30 Nov 2022 AD01 Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022
18 Aug 2022 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
22 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
16 Jan 2015 AP01 Appointment of Mr William James Mclaren as a director on 14 January 2015
13 Jan 2015 TM01 Termination of appointment of Joseph Mclaren as a director on 13 January 2015
13 Jan 2015 AD01 Registered office address changed from 8 Drumry Road Clydebank Dunbartonshire G81 2LJ Scotland to 121 Moffat Street Glasgow G5 0ND on 13 January 2015
29 Dec 2014 AD01 Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH to 8 Drumry Road Clydebank Dunbartonshire G81 2LJ on 29 December 2014