Advanced company searchLink opens in new window

CLYDEVIEW LIMITED

Company number SC355894

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)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.17(Scot) Notice of final meeting of creditors
25 Oct 2016 AD01 Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
11 Jan 2016 AD01 Registered office address changed from 15 Grahams Avenue Lochwinnoch Renfrewshire PA12 4EG United Kingdom to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 11 January 2016
22 Dec 2015 CO4.2(Scot) Court order notice of winding up
22 Dec 2015 4.2(Scot) Notice of winding up order
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
23 Apr 2013 AD02 Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
23 Apr 2013 CH04 Secretary's details changed for Grants Scotland Limited on 25 January 2013
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AD01 Registered office address changed from C/O C/O Grants 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 27 June 2012
14 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from C/O Grants Centrum Offices 38 Queen Street Glasgow G1 3DX on 14 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
19 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders