CLAREMONT 20 LTD
Overview
| Company Name | CLAREMONT 20 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC464368 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAREMONT 20 LTD?
- Development of building projects (41100) / Construction
Where is CLAREMONT 20 LTD located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLAREMONT 20 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CLAREMONT 20 LTD?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for CLAREMONT 20 LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL Scotland to 272 Bath Street Glasgow G2 4JR on Dec 29, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||
Registered office address changed from C/O William Duncan + Co Ltd 38 Kil KA3 1RL Scotland to C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL on Mar 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co Ltd 38 Kil KA3 1RL on Mar 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||
Appointment of Mrs Alison Mary Cochrane as a director on Jan 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Statement of capital following an allotment of shares on Nov 26, 2018
| 3 pages | SH01 | ||
Cessation of Daxport Uk Limited as a person with significant control on Nov 26, 2018 | 1 pages | PSC07 | ||
Notification of James Alistair Kirkland Cochrane as a person with significant control on Nov 26, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Colin James Mccall as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Appointment of Mr James Alistair Kirkland Cochrane as a director on Nov 26, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2018 with updates | 4 pages | CS01 | ||
Cessation of Colin James Mccall as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of CLAREMONT 20 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCHRANE, Alison Mary | Director | The Warren KT21 2SA Ashtead The Downs Surrey United Kingdom | United Kingdom | British | 141908210001 | |||||
| COCHRANE, James Alistair Kirkland | Director | The Warren KT21 2SA Ashtead The Downs Surrey England | England | British | 103528860002 | |||||
| MCCALL, Colin James | Director | Robbiesland Drive KA18 1UD Cumnock 27 Ayrshire United Kingdom | Scotland | British | 102870180002 |
Who are the persons with significant control of CLAREMONT 20 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Alistair Kirkland Cochrane | Nov 26, 2018 | The Warren KT21 2SA Ashtead The Downs Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Daxport Uk Limited | Apr 06, 2016 | The Warren KT21 2SA Ashtead The Downs Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin James Mccall | Apr 06, 2016 | KA18 1UD Cumnock 27 Robbiesland Drive Ayrshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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