CLAREMONT TERRACE LIMITED: Filings
Overview
| Company Name | CLAREMONT TERRACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC531775 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLAREMONT TERRACE 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 Aug 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on Nov 22, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Mr Neville Taylor as a person with significant control on Sep 19, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Neville Taylor as a person with significant control on Sep 19, 2022 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 02, 2022 | 2 pages | PSC09 | ||||||||||
Certificate of change of name Company name changed a&g claremont terrace LTD\certificate issued on 27/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Neville Taylor on Sep 19, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Neville Taylor as a director on Sep 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gholam Reza Najafian as a director on Sep 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ali Akbar Najafian as a director on Sep 19, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 30, 2021 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 1 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