CLYDE SPACE LIMITED

Skypark 5 45 Finnieston Street, Glasgow, G3 8JU, United Kingdom
StatusACTIVE
Company No.SC285287
CategoryPrivate Limited Company
Incorporated25 May 2005
Age19 years, 9 days
JurisdictionScotland

SUMMARY

CLYDE SPACE LIMITED is an active private limited company with number SC285287. It was incorporated 19 years, 9 days ago, on 25 May 2005. The company address is Skypark 5 45 Finnieston Street, Glasgow, G3 8JU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-01

Charge number: SC2852870008

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Ross Melville Lang

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2020

Action Date: 29 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-29

Charge number: SC2852870007

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stewart Clark

Termination date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Rolf Hallencreutz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Old address: 123 st Vincent Street Glasgow G2 5EA

New address: Skypark 5 45 Finnieston Street Glasgow G3 8JU

Change date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luis Miguel Cardoso Do Amaral Gomes

Appointment date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Rolf Hallencreutz

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Alfonso Barreiro

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Mats Toivo Thideman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfonso Barreiro

Appointment date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Elliott Whitehorn

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: John Robert Wardlaw

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Syme Pirrie

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Hugh Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcnab Pirrie

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Charlick

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Brian Aitken

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-30

Psc name: Nevis Capital Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Stewart

Cessation date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Stewart Clark

Cessation date: 2018-01-30

Documents

View document PDF

Legacy

Date: 18 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/05/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2017

Action Date: 25 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2017

Action Date: 25 May 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-05-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2017

Action Date: 25 May 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-05-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2017

Action Date: 25 May 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-05-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2017

Action Date: 25 May 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-05-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Dec 2017

Action Date: 25 May 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-05-25

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2017

Action Date: 01 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 52,116.44 GBP

Date: 2016-12-01

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2017

Action Date: 30 Apr 2014

Category: Capital

Type: RP04SH01

Capital : 51,074.11 GBP

Date: 2014-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2017

Action Date: 01 Feb 2011

Category: Capital

Type: RP04SH01

Date: 2011-02-01

Capital : 46,074.11 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2017

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Elliott Whitehorn

Appointment date: 2016-09-06

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2016

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 52,116.44 GBP

Date: 2016-12-01

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2852870005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2852870004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Christopher Charlick

Change date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Stewart Clark

Change date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-03

Officer name: Craig Stewart Clark

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2852870006

Charge creation date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Wardlaw

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Bell

Termination date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-15

Charge number: SC2852870005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 51,074.11 GBP

Date: 2014-04-30

Documents

View document PDF

Resolution

Date: 27 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2852870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2852870003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2852870003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Aug 2012

Action Date: 25 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Pirrie

Change date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Bell

Change date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Pirrie

Change date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Aitken

Change date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Christopher Charlick

Change date: 2012-06-14

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Clark

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 46,074.11 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Aitken

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Notice restriction on company articles

Date: 29 Dec 2010

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2010

Action Date: 21 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-21

Capital : 45,074.11 GBP

Documents

View document PDF

Statement of companys objects

Date: 29 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Pirrie

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Bell

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Pirrie

Documents

View document PDF

Legacy

Date: 04 Oct 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF


Some Companies

A.I. ARTS MANAGEMENT CONSULTANTS LIMITED

56 ST. OLAVES ROAD,YORK,YO30 7AL

Number:03843160
Status:ACTIVE
Category:Private Limited Company

AUSTRAL PROPERTIES LLP

AUSTRAL HOUSE,LINGFIELD,RH7 6DA

Number:OC336085
Status:ACTIVE
Category:Limited Liability Partnership

CORPORATE GOVERNANCE INVESTORS (20) LIMITED

EXCHANGE TOWER 8TH FLOOR SUITE 8.02,LONDON,E14 9GE

Number:06824458
Status:ACTIVE
Category:Private Limited Company

FAST & FURIOUS TRADING LTD.

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:08788671
Status:ACTIVE
Category:Private Limited Company

GRANITE SOLUTIONS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10307814
Status:ACTIVE
Category:Private Limited Company

LITTLE E ENTERPRISES LTD

TREMAIN HOUSE 8 MAPLE DRIVE,WINCHESTER,SO23 7NG

Number:07236950
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