KR CLYDE VALLEY LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 133 Finnieston Street Glasgow G3 8HB. Old address: 45 Hagmill Road Shawhead Industrial Estate Coatbridge North Lanarkshire ML5 4XD United Kingdom. Change date: 2023-05-18. 2023-05-18 View Report
Insolvency. Liquidation compulsory notice winding up order court scotland. 2023-05-16 View Report
Mortgage. Charge number: SC6277210005. Charge creation date: 2022-06-22. 2022-06-24 View Report
Accounts. Accounts type total exemption full. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type dormant. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Mortgage. Charge creation date: 2021-09-02. Charge number: SC6277210004. 2021-09-07 View Report
Mortgage. Charge number: SC6277210001. 2021-08-17 View Report
Mortgage. Charge number: SC6277210002. 2021-08-17 View Report
Mortgage. Charge creation date: 2021-08-12. Charge number: SC6277210003. 2021-08-17 View Report
Mortgage. Charge creation date: 2020-12-31. Charge number: SC6277210002. 2020-12-31 View Report
Mortgage. Charge number: SC6277210001. Charge creation date: 2020-09-22. 2020-09-23 View Report
Persons with significant control. Change date: 2020-03-19. Psc name: Mr Jamie Rowatt. 2020-06-16 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Persons with significant control. Notification date: 2020-03-18. Psc name: Darrin Gibb. 2020-03-19 View Report
Incorporation. Capital: GBP 100 2019-04-15 View Report