This company is commonly known as Clyde Commercial Diving (holdings) Limited. The company was founded 10 years ago and was given the registration number SC463133. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLYDE COMMERCIAL DIVING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC463133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 2013 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liberty House, 15 Cromarty Campus, Rosyth, Dunfermline, Scotland, KY11 2YB | Director | 01 October 2014 | Active |
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Director | 06 November 2013 | Active |
Liberty House, 15 Cromarty Campus, Rosyth, Dunfermline, Scotland, KY11 2YB | Secretary | 06 November 2013 | Active |
Mr James William Paterson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
Nature of control | : |
|
Mr Warren Flower | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2016 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-02-13 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-12-28 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2018-12-20 | Restoration | Legacy. | Download |
2018-11-13 | Gazette | Gazette dissolved compulsory. | Download |
2017-11-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-10-17 | Gazette | Gazette notice compulsory. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Accounts | Change account reference date company previous extended. | Download |
2015-02-05 | Officers | Termination secretary company with name termination date. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Officers | Appoint person director company with name date. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-10-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.