KVAERNER (CLYDE) LIMITED

1 George Square, Glasgow, G2 1AL
StatusDISSOLVED
Company No.SC109057
CategoryPrivate Limited Company
Incorporated03 Feb 1988
Age36 years, 3 months, 12 days
JurisdictionScotland
Dissolution09 Dec 2011
Years12 years, 5 months, 6 days

SUMMARY

KVAERNER (CLYDE) LIMITED is an dissolved private limited company with number SC109057. It was incorporated 36 years, 3 months, 12 days ago, on 03 February 1988 and it was dissolved 12 years, 5 months, 6 days ago, on 09 December 2011. The company address is 1 George Square, Glasgow, G2 1AL.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 09 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ

Change date: 2011-03-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / th group services LIMITED / 22/12/2008 / HouseName/Number was: , now: surrey house; Street was: 68 hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/07/04-26/07/04 £ si 61306647@1=61306647 £ ic 6101000/67407647

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/07/04

Documents

View document PDF

Resolution

Date: 13 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 13/01/00 from: 1048 govan road glasgow G51 4XP

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kvaerner govan LIMITED\certificate issued on 30/12/99

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/95; full list of members

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 26 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/06/93

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 27/11/92--------- £ si [email protected]=101000 £ ic 6000000/6101000

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/11/92

Documents

View document PDF


Some Companies

ACORN PAINTING & DECORATING LTD

73 TAWD ROAD,SKELMERSDALE,WN8 6BS

Number:08311637
Status:ACTIVE
Category:Private Limited Company
Number:09872579
Status:ACTIVE
Category:Private Limited Company

EC PROJECT 6 LTD

C/O AMS ACCOUNTANTS,MANCHESTER,M1 3BE

Number:11561084
Status:ACTIVE
Category:Private Limited Company

KINGSMILL ESTATES LIMITED

SUITE 368,LONDON,W1J 7JY

Number:02467611
Status:ACTIVE
Category:Private Limited Company

SECRET SINS LIMITED

33 EMMANUEL ROAD,HASTINGS,TN34 3LB

Number:11318216
Status:ACTIVE
Category:Private Limited Company

TIFFIELD TYRES LTD

RECTORY FARM,TOWCESTER,NN12 8AA

Number:09495153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source