- Company Overview for CLYDE KELVIN LTD (SC493561)
- Filing history for CLYDE KELVIN LTD (SC493561)
- People for CLYDE KELVIN LTD (SC493561)
- More for CLYDE KELVIN LTD (SC493561)
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) |
---|---|---|---|
12 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
22 Nov 2023 | CH01 | Director's details changed for Mr Barry Riddell on 22 November 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from 272 Bath Street Clyde Kelvin Ltd Glasgow Strathclyde G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 3 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 272 Bath Street Clyde Kelvin Property Ltd Glasgow Strathclyde G2 4JR Scotland to 272 Bath Street Clyde Kelvin Ltd Glasgow Strathclyde G2 4JR on 1 December 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 272 Bath Street Clyde Kelvin Ltd Glasgow Strathclyde Scotland to 272 Bath Street Clyde Kelvin Property Ltd Glasgow Strathclyde G2 4JR on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 272 Clyde Kelvin Ltd Bath Street Glasgow Strathclyde G2 4JR Scotland to 272 Bath Street Clyde Kelvin Ltd Glasgow Strathclyde on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 272 Clyde Kelvin Ltd 272 Bath Street Glasgow Strathclyde G2 4JR Scotland to 272 Clyde Kelvin Ltd Bath Street Glasgow Strathclyde G2 4JR on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Flat 3/2 84 Novar Drive Glasgow G12 9st Scotland to 272 Clyde Kelvin Ltd 272 Bath Street Glasgow Strathclyde G2 4JR on 18 November 2020 | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
07 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
16 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
30 Jun 2016 | CH01 | Director's details changed for Barry Riddell on 28 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 1 Murray Court Majors Loan Falkirk FK1 5AB to Flat 3/2 84 Novar Drive Glasgow G12 9st on 30 June 2016 |