Cape To Clyde Projects Ltd

General information

Name:

Cape To Clyde Projects Limited

Office Address:

2/5 Canada Court 81 Miller Street G1 1EB Glasgow

Number: SC394312

Incorporation date: 2011-02-25

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

2011 signifies the establishment of Cape To Clyde Projects Ltd, the firm which is located at 2/5 Canada Court, 81 Miller Street, Glasgow. This means it's been thirteen years Cape To Clyde Projects has prospered on the local market, as it was created on 2011-02-25. The firm Companies House Registration Number is SC394312 and the post code is G1 1EB. Even though recently known as Cape To Clyde Projects Ltd, it had the name changed. The company was known as 4x4 Direct until 2012-04-18, at which point it was changed to Tj Snacks. The final switch occurred on 2015-09-30. This company's SIC code is 56103 which means Take-away food shops and mobile food stands. Cape To Clyde Projects Limited released its latest accounts for the period up to 2020-09-30. The firm's latest annual confirmation statement was released on 2022-02-25.

David M. is this particular firm's individual director, who was selected to lead the company in 2012 in April. For one year Alex S., had fulfilled assigned duties for this company up to the moment of the resignation in 2012.

  • Previous company's names
  • Cape To Clyde Projects Ltd 2015-09-30
  • Tj Snacks Ltd 2012-04-18
  • 4x4 Direct Ltd 2011-02-25

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 17 April 2012

Latest update: 28 January 2024

People with significant control

David M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David M.
Notified on 24 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 11 March 2023
Confirmation statement last made up date 25 February 2022
Annual Accounts 26 November 2012
Start Date For Period Covered By Report 2011-02-25
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 26 November 2012
Annual Accounts 7 December 2012
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 7 December 2012
Annual Accounts 29 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 June 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 September 2014
Annual Accounts 18 June 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 18 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts 30 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Closest Companies - by postcode