CLYDESDALE HOMES (LANARK) LIMITED

Office 7 98 Woodlands Road, Glasgow, G3 6HB
StatusDISSOLVED
Company No.SC305674
CategoryPrivate Limited Company
Incorporated20 Jul 2006
Age17 years, 10 months, 15 days
JurisdictionScotland
Dissolution01 Aug 2014
Years9 years, 10 months, 3 days

SUMMARY

CLYDESDALE HOMES (LANARK) LIMITED is an dissolved private limited company with number SC305674. It was incorporated 17 years, 10 months, 15 days ago, on 20 July 2006 and it was dissolved 9 years, 10 months, 3 days ago, on 01 August 2014. The company address is Office 7 98 Woodlands Road, Glasgow, G3 6HB.



Company Fillings

Bona vacantia company

Date: 27 Feb 2018

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 11 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 06 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Crossan Ross

Change date: 2012-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-25

Officer name: Mr Eric Leonard Muirhead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: Unit 12 Hall Place Lanark Lanarkshire ML11 7BB

Change date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Crossan Ross

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-21

Officer name: Mr Eric Leonard Muirhead

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Crossan Ross

Change date: 2009-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Dec 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2010

Action Date: 20 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-20

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Donald Crossan Ross

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Old address: Churchill & Co C/O Lavery & Co 65 Bath St Glasgow G2 2DD

Change date: 2010-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Eric Leonard Muirhead

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Leonard Muirhead

Change date: 2009-12-01

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from unit 2 hall place lanark ML11 7BB

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/07/06-20/07/06 £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: churchill & co, c/o lavery & co 65 bath street glasgow G2 2DD

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grassearth LIMITED\certificate issued on 17/04/07

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJLD LIMITED

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC439958
Status:ACTIVE
Category:Private Limited Company

LEATHWAITE HUMAN CAPITAL LIMITED

EQUITABLE HOUSE,LONDON,EC4R 9AF

Number:11228101
Status:ACTIVE
Category:Private Limited Company

MUSH PROPERTIES LIMITED

18 CALICO DRIVE,STOCKPORT,SK6 7GS

Number:11658781
Status:ACTIVE
Category:Private Limited Company

PETER HOPKINS ENGINEERING LIMITED

39 TOLLINGTON ROAD,LONDON,N7 6PB

Number:03642599
Status:ACTIVE
Category:Private Limited Company

THE TAJ OF MILFORD LTD

42 WATERLOO ROAD,MILFORD HAVEN,SA73 3PD

Number:11569830
Status:ACTIVE
Category:Private Limited Company

TINGLEY LIMITED

MILLSHAW RING ROAD,WEST YORKSHIRE,LS11 8EG

Number:04125365
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