CLAREMONT 20 LTD: Filings

  • Overview

    Company NameCLAREMONT 20 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC464368
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CLAREMONT 20 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    8 pagesAA

    Confirmation statement made on Nov 22, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Appointment of Mrs Alison Mary Cochrane as a director on Jan 28, 2020

    2 pagesAP01

    Confirmation statement made on Nov 22, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Statement of capital following an allotment of shares on Nov 26, 2018

    • Capital: GBP 100
    3 pagesSH01

    Cessation of Daxport Uk Limited as a person with significant control on Nov 26, 2018

    1 pagesPSC07

    Notification of James Alistair Kirkland Cochrane as a person with significant control on Nov 26, 2018

    2 pagesPSC01

    Termination of appointment of Colin James Mccall as a director on Nov 26, 2018

    1 pagesTM01

    Appointment of Mr James Alistair Kirkland Cochrane as a director on Nov 26, 2018

    2 pagesAP01

    Confirmation statement made on Nov 22, 2018 with updates

    4 pagesCS01

    Cessation of Colin James Mccall as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    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