CLANTAYLOR CONSULTING LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/10/2328 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Director's details changed for Nicola Jane Taylor on 2021-12-27

View Document

29/12/2129 December 2021 Change of details for Mr Calum Iain Taylor as a person with significant control on 2021-12-27

View Document

29/12/2129 December 2021 Director's details changed for Calum Iain Taylor on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Nicola Jane Taylor as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Nicola Jane Taylor on 2021-12-11

View Document

13/12/2113 December 2021 Director's details changed for Calum Iain Taylor on 2021-12-11

View Document

13/12/2113 December 2021 Change of details for Mr Calum Iain Taylor as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Nicola Jane Taylor as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

07/12/217 December 2021 Change of details for Nicola Jane Taylor as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE United Kingdom to 83 Princess Street Edinburgh EH2 2ER on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Nicola Jane Taylor on 2021-12-07

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM C/O ACCOUNTSNET DRYBURGH HOUSE LIVINGSTON EH54 7DE SCOTLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / NICOLA JANE TAYLOR / 09/04/2019

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM IAIN TAYLOR

View Document

21/08/1821 August 2018 CESSATION OF CALUM IAIN TAYLOR AS A PSC

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE TAYLOR / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CALUM IAIN TAYLOR / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / NICOLA JANE TAYLOR / 10/08/2018

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information