CLYDE CANVAS UK LTD.
Status | ACTIVE |
Company No. | SC073143 |
Category | Private Limited Company |
Incorporated | 17 Nov 1980 |
Age | 43 years, 6 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
CLYDE CANVAS UK LTD. is an active private limited company with number SC073143. It was incorporated 43 years, 6 months, 14 days ago, on 17 November 1980. The company address is 4b East Mains 4b East Mains, Edinburgh, EH28 8NB.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Appoint person secretary company with name date
Date: 15 Dec 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Wallace Pratt
Appointment date: 2014-06-11
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Currie Pratt
Termination date: 2014-06-11
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Currie Pratt
Termination date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Dec 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members; amend
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members; amend
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Certificate change of name company
Date: 06 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed davies bryon & co LIMITED\certificate issued on 06/02/03
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 31/10/02 from: 50 lindsay road edinburgh EH6 6NW
Documents
Accounts with accounts type dormant
Date: 24 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; full list of members
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 30 May 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/01
Documents
Accounts with accounts type dormant
Date: 06 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; no change of members
Documents
Legacy
Date: 28 Dec 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 May 1994
Category: Address
Type: 287
Description: Registered office changed on 20/05/94 from: 22 stafford st edinburgh EH3 7BD
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; no change of members
Documents
Legacy
Date: 05 May 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 May 1993
Category: Address
Type: 287
Description: Registered office changed on 05/05/93 from: north house north street glenrothes KY7 5NA
Documents
Accounts with accounts type dormant
Date: 15 Feb 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/92; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/91; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 06 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/90; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 28 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/12/88; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type dormant
Date: 02 Jun 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Resolution
Date: 02 Jun 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Legacy
Date: 04 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/12/86; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 09 Jan 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 03 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Miscellaneous
Date: 17 Nov 1980
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11139808 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HENRY TAYLOR STREET,FLINT,CH6 5PP
Number: | 09630019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER HOUSE,WOODFORD GREEN,IG8 0DY
Number: | 08509231 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HUSSAIN 4 COURIER SERVICE LIMITED
23-27 KING ST,BEDS,LU1 2DW
Number: | 11030124 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHESTNUT LANE,TAMWORTH,B79 0BN
Number: | 02796355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGS HEATH BOXING CLUB LIMITED
KINGS HEATH BOXING CLUB NORTH OVAL,NORTHAMPTON,NN5 7LN
Number: | 09883359 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |