Clyde Document Imaging (Scotland) Ltd was registered on 28 January 1991 and are based in Cambuslang Investment Park in Glasgow, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This business has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOULDS, Alisa Roberta | 24 May 2002 | 01 March 2017 | 1 |
MACDONALD, David Mackay | 11 November 1998 | 24 May 2002 | 1 |
MACDONALD, Helen Clark Mackay | 18 April 1991 | 24 May 2002 | 1 |
MACDONALD, Robert Mackay | 18 April 1991 | 11 November 1998 | 1 |
MUNN, Fiona Mackay Macdonald | 11 November 1998 | 24 May 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 March 2017 | |
DS01 - Striking off application by a company | 15 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 16 November 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AP01 - Appointment of director | 08 May 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 28 January 2008 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 27 February 2007 | |
CERTNM - Change of name certificate | 04 August 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
363s - Annual Return | 30 January 2005 | |
AA - Annual Accounts | 05 November 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 22 November 2003 | |
363s - Annual Return | 06 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
SA - Shares agreement | 26 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
225 - Change of Accounting Reference Date | 29 May 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 07 February 2002 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 12 December 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 02 February 2000 | |
419a(Scot) - N/A | 21 June 1999 | |
363s - Annual Return | 02 March 1999 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
288a - Notice of appointment of directors or secretaries | 02 December 1998 | |
288a - Notice of appointment of directors or secretaries | 02 December 1998 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 17 March 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 12 June 1996 | |
363s - Annual Return | 12 June 1996 | |
363s - Annual Return | 12 June 1996 | |
363s - Annual Return | 12 June 1996 | |
363s - Annual Return | 12 June 1996 | |
363s - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 05 February 1996 | |
AA - Annual Accounts | 02 December 1994 | |
AA - Annual Accounts | 07 April 1994 | |
AA - Annual Accounts | 20 January 1993 | |
AC92 - N/A | 05 January 1993 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 October 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 1992 | |
287 - Change in situation or address of Registered Office | 15 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1991 | |
410(Scot) - N/A | 06 June 1991 | |
MEM/ARTS - N/A | 16 May 1991 | |
CERTNM - Change of name certificate | 09 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 May 1991 | |
RESOLUTIONS - N/A | 07 May 1991 | |
RESOLUTIONS - N/A | 07 May 1991 | |
RESOLUTIONS - N/A | 07 May 1991 | |
123 - Notice of increase in nominal capital | 07 May 1991 | |
288 - N/A | 02 May 1991 | |
288 - N/A | 02 May 1991 | |
288 - N/A | 02 May 1991 | |
287 - Change in situation or address of Registered Office | 02 May 1991 | |
NEWINC - New incorporation documents | 28 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 31 May 1991 | Fully Satisfied |
N/A |