About

Registered Number: SC297362
Date of Incorporation: 17/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 95 Causeyside Street, Paisley, Renfrewshire, PA1 1TU

 

Clyde & Lothian Ltd was established in 2006. There are 4 directors listed as Malik, Muhammad Amir, Beg, Robina, Ramadass, Yuvaraj, Malik, Abdul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Muhammad Amir 28 January 2013 - 1
MALIK, Abdul 17 February 2006 19 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BEG, Robina 01 October 2008 02 February 2011 1
RAMADASS, Yuvaraj 17 February 2006 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 February 2017
AAMD - Amended Accounts 18 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 25 February 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 25 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 15 December 2010
AA01 - Change of accounting reference date 21 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 29 October 2008
353 - Register of members 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 10 April 2007
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.