CLYDE SAFETY LIMITED

Alba House 2 Central Avenue Alba House 2 Central Avenue, Clydebank, G81 2QR, West Dunbartonshire, Scotland
StatusDISSOLVED
Company No.SC266143
CategoryPrivate Limited Company
Incorporated07 Apr 2004
Age20 years, 1 month, 9 days
JurisdictionScotland
Dissolution17 Mar 2020
Years4 years, 1 month, 30 days

SUMMARY

CLYDE SAFETY LIMITED is an dissolved private limited company with number SC266143. It was incorporated 20 years, 1 month, 9 days ago, on 07 April 2004 and it was dissolved 4 years, 1 month, 30 days ago, on 17 March 2020. The company address is Alba House 2 Central Avenue Alba House 2 Central Avenue, Clydebank, G81 2QR, West Dunbartonshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Gray

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Gray

Appointment date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Fee

Termination date: 2019-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-26

Officer name: Peter Francis Fee

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-13

Old address: Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ

New address: Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Fee

Appointment date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: Joyce Downie

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2661430002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-18

Officer name: Mr Peter Francis Fee

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Robert Wray

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: George Leonard Thomas

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2661430002

Charge creation date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-03

Officer name: Andrew Robert Wray

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Mr Colin Andrew Mcmurray

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joyce Downie

Change date: 2014-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Robert Wray

Change date: 2014-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: Kintyre House 209 Govan Road Glasgow G51 1HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Andrew Mcmurray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: 1952 George Leonard Thomas

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed argyll business consultants LIMITED\certificate issued on 25/11/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Statement of companys objects

Date: 29 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Andrew Robert Wray

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Joyce Downie

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 09 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R BARNES LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:10710152
Status:ACTIVE
Category:Private Limited Company

D P M DECORATORS (KENT) LIMITED

UNIT 20 HOPEWELL BUS CENT,CHATHAM,ME5 7DX

Number:09303737
Status:ACTIVE
Category:Private Limited Company

GRJ ASSOCIATES LIMITED

2 DENE COTTAGES HOLLY BUSH LANE,FARNHAM,GU10 3BN

Number:11508514
Status:ACTIVE
Category:Private Limited Company

MYRA REAL ESTATES LTD

THE LONG LODGE,WIMBLEDON,SW19 3NW

Number:11814605
Status:ACTIVE
Category:Private Limited Company

NEIL PLATT HOME IMPROVEMENTS LIMITED

7 PIERS ROAD,LEICESTER,LE3 8BP

Number:06343620
Status:ACTIVE
Category:Private Limited Company

PLUMBING MEGASTORE LTD

26-27 SHAMROCK WAY,SOUTHAMPTON,SO45 6DY

Number:09465346
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