Advanced company searchLink opens in new window

CLYDE KELVIN LTD

Company number SC493561

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)
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