CLAIRAIG LTD.

Company Documents

DateDescription
03/05/163 May 2016 STRUCK OFF AND DISSOLVED

View Document

15/10/1515 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1531 July 2015 FIRST GAZETTE

View Document

13/01/1513 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

27/06/1427 June 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

12/05/1412 May 2014 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM C/O WILLIAM WATSON & CO ACCOUNTANTS LTD DALZIEL BUILDING SCOTT STREET MOTHERWELL LANARKSHIRE ML1 1PN SCOTLAND

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 138 BATTLEFIELD ROAD BATTLEFIELD GLASGOW G42 9TJ

View Document

22/03/1422 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1317 May 2013 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

14/04/1214 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1128 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAIG / 08/12/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GORDON CRAIG / 08/12/2009

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY APPOINTED GORDON CRAIG LOGGED FORM

View Document

12/08/0912 August 2009 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: SUITE 1-19 DALZIEL WORKSPACE MASON STREET MOTHERWELL ML1 1YE

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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