Advanced company searchLink opens in new window

CLYDE BUILT INTERIORS LTD

Company number SC515141

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)
15 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
03 May 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 3 May 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jan 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 AD01 Registered office address changed from 32 Huntley Avenue Huntly Avenue Giffnock Glasgow G46 6LW Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 29 September 2017
28 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
28 Sep 2017 PSC01 Notification of James Thomson Millar as a person with significant control on 3 August 2017
03 Aug 2017 AP03 Appointment of Mr James Thomson Millar as a secretary on 3 August 2017
03 Aug 2017 TM01 Termination of appointment of Jamie Stephen as a director on 3 August 2017
03 Aug 2017 TM01 Termination of appointment of Gary Stafford as a director on 3 August 2017
03 Aug 2017 TM02 Termination of appointment of Jamie Stephen as a secretary on 3 August 2017
03 Aug 2017 PSC07 Cessation of Jamie Stephen as a person with significant control on 3 August 2017
03 Aug 2017 PSC07 Cessation of Gary Stafford as a person with significant control on 3 August 2017