CLAONAIG ESTATE LIMITED: Filings - Page 2
Overview
Company Name | CLAONAIG ESTATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314612 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CLAONAIG ESTATE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 46 pages | PARENT_ACC | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2019
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Previous accounting period shortened from Dec 28, 2018 to Dec 27, 2018 | 1 pages | AA01 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Appointment of Claus Bagger-Soerensen as a director on Aug 29, 2019 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland to The Old Surgery School Road Tarbert Argyll PA29 6UL on Jan 08, 2019 | 1 pages | AD01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Rhuval Tarbert Argyll PA29 6YF to Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on Feb 03, 2017 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Christopher David Gittins as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
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