CLYDE CAR COMPONENTS (GREENOCK) LTD

SC295841
ST. ANDREWS HOUSE 385 HILLINGTON ROAD GLASGOW G52 4BL

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2021 accounts Annual Accounts 4 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 4 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 5 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 4 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 4 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 accounts Annual Accounts 7 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 8 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 8 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Change of particulars for corporate secretary (Academy Accounting Ltd) 2 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
05 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2010 accounts Annual Accounts 10 Buy now
16 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 address Move Registers To Sail Company 1 Buy now
19 Jan 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for director (Richard Neeson) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Academy Accounting Ltd) 2 Buy now
13 May 2009 accounts Annual Accounts 1 Buy now
27 Mar 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
30 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
27 Aug 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/07/2008 1 Buy now
27 Aug 2008 officers Appointment terminated director andrew singleton 1 Buy now
27 Aug 2008 resolution Resolution 1 Buy now
27 Aug 2008 incorporation Memorandum Articles 9 Buy now
27 Aug 2008 officers Director appointed richard neeson 2 Buy now
18 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 annual-return Return made up to 19/01/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 1 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
30 Jan 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
19 Jan 2006 incorporation Incorporation Company 14 Buy now