AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th November 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 7th December 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, November 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th October 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
On Tuesday 8th July 2014 - new secretary appointed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 11th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th November 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 15th October 2013 to Monday 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 15th October 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 111 West George Street Glasgow Scotland G2 1QR Scotland
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Monday 15th October 2012
filed on: 15th, April 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th November 2012 from C/O Merchant Lettings Ltd 26 Springfield Court Glasgow G1 3DQ
filed on: 26th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 2nd, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 27th October 2010 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 23rd November 2009
filed on: 23rd, November 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed clydemuir LIMITEDcertificate issued on 23/11/09
filed on: 23rd, November 2009
|
change of name |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th November 2009
filed on: 21st, November 2009
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 30th April 2010, originally was Sunday 31st October 2010.
filed on: 21st, November 2009
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 21st November 2009.
filed on: 21st, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 21st November 2009.
filed on: 21st, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
On Saturday 21st November 2009 - new secretary appointed
filed on: 21st, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th November 2009 from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th November 2009
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th November 2009
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2009
|
incorporation |
Free Download
(22 pages)
|