Company NameCLC Response Ltd
Company StatusDissolved
Company NumberSC499447
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Paul Kevin Garry
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address601 Duke Street
Glasgow
G31 1PZ
Scotland

Location

Registered Address601 Duke Street
Glasgow
G31 1PZ
Scotland
ConstituencyGlasgow North East
WardEast Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2018Registered office address changed from Room 6, First Floor 153 Queen Street Glasgow Lanarkshire G1 3BJ to 601 Duke Street Glasgow G31 1PZ on 27 September 2018 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
29 June 2017Registered office address changed from 52-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Room 6, First Floor 153 Queen Street Glasgow Lanarkshire G1 3BJ on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from 52-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Room 6, First Floor 153 Queen Street Glasgow Lanarkshire G1 3BJ on 29 June 2017 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(3 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)