About

Registered Number: SC129628
Date of Incorporation: 28/01/1991 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Block 9, Units 3/4 Clydesmill Grove, Cambuslang Investment Park, Glasgow, G32 8NL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.