CLYDEFORTH DIGITAL SOLUTIONS LTD.
Status | DISSOLVED |
Company No. | SC067229 |
Category | Private Limited Company |
Incorporated | 05 Mar 1979 |
Age | 45 years, 2 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 27 days |
SUMMARY
CLYDEFORTH DIGITAL SOLUTIONS LTD. is an dissolved private limited company with number SC067229. It was incorporated 45 years, 2 months, 27 days ago, on 05 March 1979 and it was dissolved 1 year, 10 months, 27 days ago, on 05 July 2022. The company address is Murdostoun House Linnet Way Murdostoun House Linnet Way, Bellshill, ML4 3RA, Lanarkshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Capital statement capital company with date currency figure
Date: 13 May 2021
Action Date: 13 May 2021
Category: Capital
Type: SH19
Date: 2021-05-13
Capital : 6.25 GBP
Documents
Legacy
Date: 22 Apr 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Apr 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/03/21
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-25
Officer name: Mr Steven James Lynn
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type dormant
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Walker
Change date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-02
Old address: Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland
New address: Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-25
Old address: International House Stanley Boulevard, Hamilton Technology Park, Hamilton South Lanarkshire G72 0BN
New address: Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Miss Joanne Walker
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Phillip Davies
Termination date: 2014-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Termination secretary company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Walker
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 31/10/04
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 03/03/05 from: anderston centre argyle street glasgow G2 7PH
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2004
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Resolution
Date: 21 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Certificate change of name company
Date: 25 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clydeforth office equipment limi ted\certificate issued on 26/11/99
Documents
Accounts with accounts type small
Date: 20 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; full list of members
Documents
Accounts with accounts type small
Date: 15 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; full list of members
Documents
Legacy
Date: 11 Jan 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/12
Documents
Accounts with accounts type small
Date: 15 Oct 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Some Companies
D & D BOOK-KEEPING & ACCOUNTANCY LTD
NO 5 ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB
Number: | 07219092 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,NEEDHAM MARKET,IP6 8NZ
Number: | 09152949 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN JOHNSTON ENGINEERING LIMITED
66 MARTIN DRIVE,STONEHAVEN,AB39 2LU
Number: | SC288019 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 08659052 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 APRIL CLOSE,OLDHAM,OL8 2XQ
Number: | 11804669 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CORIANDER LEAF CATERING LIMITED
OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | 08103634 |
Status: | LIQUIDATION |
Category: | Private Limited Company |