- Company Overview for CLYDE KELVIN PROPERTY LTD (SC570812)
- Filing history for CLYDE KELVIN PROPERTY LTD (SC570812)
- People for CLYDE KELVIN PROPERTY LTD (SC570812)
- More for CLYDE KELVIN PROPERTY LTD (SC570812)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
24 Nov 2023 | CH01 | Director's details changed for Mr Barry Riddell on 24 November 2023 | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 272 Bath Street Clyde Kelvin Property Ltd Glasgow Strathclyde G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 3 December 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 272 Clyde Kelvin Property Ltd 272 Bath Street Glasgow Strathclyde G2 4JR 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 Property Ltd 272 Bath Street Glasgow Strathclyde G2 4JR Scotland to 272 Clyde Kelvin Property Ltd 272 Bath Street Glasgow Strathclyde G2 4JR on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Barry Riddell on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Barry Grier Riddell as a person with significant control 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 Property Ltd 272 Bath Street Glasgow Strathclyde G2 4JR on 18 November 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-10
|