CLAREMONT BUILDERS LIMITED: Filings
Overview
| Company Name | CLAREMONT BUILDERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC244578 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLAREMONT BUILDERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 12 Lothian Crescent Stirling FK9 5SB to 62 Mitchell Crescent Alloa FK10 1NN on Feb 28, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Weir on Feb 25, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2 Milton Terrace Whins of Milton Stirling FK7 0LP Scotland* on Mar 07, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Weir as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Carol Weir as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Drybrugh as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0