CIARYS PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
01/09/231 September 2023 | Appointment of Mr Neville Taylor as a director on 2023-08-30 |
01/09/231 September 2023 | Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-09-01 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-30 with updates |
01/09/231 September 2023 | Notification of Aguia Group Ltd as a person with significant control on 2023-08-30 |
01/09/231 September 2023 | Cessation of Damien Curley as a person with significant control on 2023-08-30 |
01/09/231 September 2023 | Termination of appointment of Damien Curley as a director on 2023-08-30 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
28/07/2328 July 2023 | Registered office address changed from 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28 |
28/07/2328 July 2023 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28 |
28/05/2328 May 2023 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28 |
03/03/233 March 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/02/217 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN CURLEY / 01/01/2021 |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR DAMIEN CURLEY / 01/01/2021 |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
27/08/1927 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company