CLYDEHILL LIMITED

16 Huntly Avenue 16 Huntly Avenue, Glasgow, G46 6LW
StatusDISSOLVED
Company No.SC378273
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 20 days
JurisdictionScotland
Dissolution02 Nov 2021
Years2 years, 6 months, 28 days

SUMMARY

CLYDEHILL LIMITED is an dissolved private limited company with number SC378273. It was incorporated 14 years, 20 days ago, on 10 May 2010 and it was dissolved 2 years, 6 months, 28 days ago, on 02 November 2021. The company address is 16 Huntly Avenue 16 Huntly Avenue, Glasgow, G46 6LW.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 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: 13 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 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: 29 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 26 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 03 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 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: 24 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2010

Action Date: 10 May 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sonya Marquis

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian James Ferguson

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Change date: 2010-05-25

Old address: Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D P O HOME IMPROVEMENTS LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:08670404
Status:ACTIVE
Category:Private Limited Company

DIAL A CARER GROUP LIMITED

UNIT 4 WHITBREADS FARM LANE,CHELMSFORD,CM3 3FE

Number:10676948
Status:ACTIVE
Category:Private Limited Company

PORTO ALEGRE SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004832
Status:ACTIVE
Category:Limited Partnership

SAB PROFESSIONAL SERVICES LIMITED

13 SUNLINER WAY,SOUTH OCKENDON,RM15 5FS

Number:08083701
Status:ACTIVE
Category:Private Limited Company

SHINOBISWORD CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10459720
Status:ACTIVE
Category:Private Limited Company

SKIN GYM LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11908172
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