CLYDEBANK CLOTHING LTD

Register to unlock more data on OkredoRegister

CLYDEBANK CLOTHING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC300200

Incorporation date

04/04/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Carrington Dean,, 135 Buchanan Street, Glasgow G1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon14/05/2012
Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 2012-05-14
dot icon14/05/2012
Court order notice of winding up
dot icon14/05/2012
Notice of winding up order
dot icon09/12/2011
First Gazette notice for voluntary strike-off
dot icon06/12/2011
Voluntary strike-off action has been suspended
dot icon25/11/2011
Application to strike the company off the register
dot icon01/09/2011
Termination of appointment of Yvonne Panelli as a secretary
dot icon24/08/2011
Director's details changed for Giovanni Panelli on 2011-08-24
dot icon24/08/2011
Secretary's details changed for Yvonne Panelli on 2011-08-24
dot icon11/08/2011
Certificate of change of name
dot icon12/07/2011
Registered office address changed from 48 Sylvania Way Clyde Shopping Centre Clydebank G81 2TL on 2011-07-12
dot icon19/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon06/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon12/08/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon12/08/2010
Director's details changed for Giovanni Panelli on 2010-04-04
dot icon30/07/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 04/04/09; full list of members
dot icon04/03/2009
Return made up to 04/04/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/01/2008
Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/01/2008
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon26/04/2007
Return made up to 04/04/07; full list of members
dot icon17/05/2006
Partic of mort/charge *
dot icon21/04/2006
New secretary appointed
dot icon10/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Secretary resigned
dot icon04/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconNext confirmation date
04/04/2017
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
dot iconNext due on
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
04/04/2006 - 04/04/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
04/04/2006 - 04/04/2006
6626
Panelli, Giovanni
Director
04/04/2006 - Present
-
Panelli, Yvonne
Secretary
04/04/2006 - 01/09/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDEBANK CLOTHING LTD

CLYDEBANK CLOTHING LTD is an(a) Liquidation company incorporated on 04/04/2006 with the registered office located at Carrington Dean,, 135 Buchanan Street, Glasgow G1 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEBANK CLOTHING LTD?

toggle

CLYDEBANK CLOTHING LTD is currently Liquidation. It was registered on 04/04/2006 .

Where is CLYDEBANK CLOTHING LTD located?

toggle

CLYDEBANK CLOTHING LTD is registered at Carrington Dean,, 135 Buchanan Street, Glasgow G1 2JA.

What does CLYDEBANK CLOTHING LTD do?

toggle

CLYDEBANK CLOTHING LTD operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for CLYDEBANK CLOTHING LTD?

toggle

The latest filing was on 14/05/2012: Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 2012-05-14.