Advanced company searchLink opens in new window

CLYDESIDE RESTAURANTS LTD

Company number SC524270

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
21 May 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
16 Apr 2019 AD01 Registered office address changed from 37 Lonmay Drive Glasgow G33 4EP Scotland to 18 Bothwell Street Glasgow G2 6NU on 16 April 2019
15 Apr 2019 4.9(Scot) Appointment of a provisional liquidator
20 Feb 2019 MR01 Registration of charge SC5242700002, created on 14 February 2019
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Sep 2018 AP01 Appointment of Mrs Sophie Anne Mallon as a director on 1 September 2018
13 Sep 2018 TM01 Termination of appointment of Derek Hugh Mallon as a director on 1 September 2018
29 Aug 2018 MR01 Registration of charge SC5242700001, created on 15 August 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
26 Jun 2018 AD01 Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to 37 Lonmay Drive Glasgow G33 4EP on 26 June 2018
23 Mar 2018 AP01 Appointment of Mr Douglas Hugh Macleod as a director on 2 March 2018
23 Mar 2018 AP01 Appointment of Mr Ian Mccall as a director on 2 March 2018
23 Mar 2018 AP01 Appointment of Mrs Lynda Mccall as a director on 2 March 2018
19 Jan 2018 TM01 Termination of appointment of David Salmon as a director on 17 January 2018
19 Jan 2018 TM01 Termination of appointment of Jason Green as a director on 17 January 2018
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
21 Aug 2017 AP01 Appointment of Mr David Salmon as a director on 21 August 2017
21 Aug 2017 AP01 Appointment of Jason Green as a director on 21 August 2017
09 Jun 2017 AA Micro company accounts made up to 31 January 2017
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
14 Nov 2016 TM01 Termination of appointment of Angus Colin Unkles as a director on 31 October 2016
14 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-14
  • GBP 2