About

Registered Number: SC132009
Date of Incorporation: 23/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Venlaw, 349 Bath Street, Glasgow, G2 4AA,

 

Clydeway Investments Ltd was founded on 23 May 1991 with its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". Clydeway Investments Ltd has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
PSC02 - N/A 25 July 2017
CS01 - N/A 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 19 May 2017
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 04 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 26 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 26 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 27 January 2010
AUD - Auditor's letter of resignation 14 July 2009
363a - Annual Return 29 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
353 - Register of members 29 June 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 29 June 2007
AUD - Auditor's letter of resignation 23 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 02 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 June 2001
410(Scot) - N/A 28 April 2001
410(Scot) - N/A 27 April 2001
419a(Scot) - N/A 25 April 2001
419a(Scot) - N/A 25 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
CERTNM - Change of name certificate 09 April 2001
AA - Annual Accounts 01 February 2001
CERTNM - Change of name certificate 14 December 2000
419a(Scot) - N/A 13 October 2000
410(Scot) - N/A 02 October 2000
410(Scot) - N/A 26 September 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 23 June 1999
419a(Scot) - N/A 25 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 26 March 1998
363b - Annual Return 17 July 1997
363(353) - N/A 17 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 01 April 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 13 August 1996
363a - Annual Return 16 May 1996
AA - Annual Accounts 19 January 1996
363x - Annual Return 06 June 1995
363(353) - N/A 06 June 1995
AA - Annual Accounts 01 February 1995
AUD - Auditor's letter of resignation 06 July 1994
363s - Annual Return 05 July 1994
287 - Change in situation or address of Registered Office 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
419a(Scot) - N/A 06 June 1994
419a(Scot) - N/A 06 June 1994
419a(Scot) - N/A 06 June 1994
410(Scot) - N/A 08 April 1994
RESOLUTIONS - N/A 03 February 1994
RESOLUTIONS - N/A 03 February 1994
RESOLUTIONS - N/A 03 February 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 04 January 1993
363a - Annual Return 09 September 1992
410(Scot) - N/A 06 August 1992
466(Scot) - N/A 30 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1992
410(Scot) - N/A 18 June 1992
410(Scot) - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
RESOLUTIONS - N/A 08 June 1992
RESOLUTIONS - N/A 08 June 1992
RESOLUTIONS - N/A 08 June 1992
410(Scot) - N/A 08 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 1992
287 - Change in situation or address of Registered Office 08 June 1992
MEM/ARTS - N/A 08 June 1992
CERTNM - Change of name certificate 11 October 1991
MEM/ARTS - N/A 07 August 1991
CERTNM - Change of name certificate 30 July 1991
288 - N/A 25 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
288 - N/A 25 July 1991
RESOLUTIONS - N/A 22 July 1991
NEWINC - New incorporation documents 23 May 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 26 April 2001 Fully Satisfied

N/A

Bond & floating charge 17 April 2001 Fully Satisfied

N/A

Floating charge 19 September 2000 Fully Satisfied

N/A

Bond & floating charge 08 September 2000 Fully Satisfied

N/A

Standard security 01 April 1994 Fully Satisfied

N/A

Assignation and irrevocable mandate 28 July 1992 Fully Satisfied

N/A

Standard security 03 June 1992 Fully Satisfied

N/A

Standard security 03 June 1992 Fully Satisfied

N/A

Bond & floating charge 29 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.