Clydebank Engineering And Fabrication Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-10-31 | |
Trade Debtors | £122,380 | -8.66% |
Employees | £28 | -7.15% |
Total assets | £22,121 | -139.86% |
CLYDEVIEW PRECISION ENGINEERING AND FABRICATION LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC368647 |
Record last updated |
Thursday, February 15, 2018 2:21:21 AM UTC |
Official Address |
31 Cable Depot Road Clydebank Dunbartonshire G811uy Waterfront, Clydebank Waterfront
There are 25 companies registered at this street
|
Locality |
Clydebank Waterfront |
Region |
West Dunbartonshire, Scotland |
Postal Code |
G811UY
|
Sector |
Manufacture of metal structures and parts of structures |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Dec 1, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Apr 20, 2017 |
Annual accounts
|  |
Registry |
Nov 24, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Aug 15, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Apr 26, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Nov 25, 2015 |
Annual return
|  |
Registry |
Nov 25, 2015 |
Change of particulars for director
|  |
Registry |
Nov 13, 2015 |
Resignation of one Director
|  |
Registry |
Oct 20, 2015 |
Resignation of one Director (a man)
|  |
Registry |
Sep 11, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Jun 12, 2015 |
Annual accounts
|  |
Registry |
Dec 10, 2014 |
Annual return
|  |
Financials |
Jul 29, 2014 |
Annual accounts
|  |
Registry |
Dec 13, 2013 |
Annual return
|  |
Registry |
Nov 21, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jul 15, 2013 |
Appointment of a person as Director
|  |
Registry |
Jul 15, 2013 |
Appointment of a person as Director 2591134...
|  |
Registry |
Jul 1, 2013 |
Three appointments: 3 men
|  |
Financials |
Mar 19, 2013 |
Annual accounts
|  |
Registry |
Dec 11, 2012 |
Annual return
|  |
Financials |
Jul 31, 2012 |
Annual accounts
|  |
Registry |
Jul 11, 2012 |
Statement of companies objects
|  |
Registry |
Jul 11, 2012 |
Resolution
|  |
Registry |
Jul 11, 2012 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Jul 11, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Jul 11, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Dec 2, 2011 |
Annual return
|  |
Financials |
Jul 19, 2011 |
Annual accounts
|  |
Registry |
Dec 13, 2010 |
Annual return
|  |
Registry |
Jul 13, 2010 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Dec 29, 2009 |
Change of accounting reference date
|  |
Registry |
Nov 25, 2009 |
Company name change
|  |
Registry |
Nov 25, 2009 |
Change of name certificate
|  |
Registry |
Nov 25, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 25, 2009 |
Resolution
|  |
Registry |
Nov 25, 2009 |
Change of name 10
|  |
Registry |
Nov 17, 2009 |
Four appointments: 4 men
|  |