CLARENCE OTTERBURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
23/09/2423 September 2024 | Current accounting period shortened from 2023-09-30 to 2023-08-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/04/2327 April 2023 | Notification of Pedro Pablo Marrero-Henning Fuster as a person with significant control on 2021-03-12 |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-22 with updates |
27/04/2327 April 2023 | Cessation of Philip Jackson as a person with significant control on 2021-03-12 |
19/10/2219 October 2022 | Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU United Kingdom to 1024 Maryhill Road Glasgow G20 9TE on 2022-10-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-22 with updates |
23/02/2223 February 2022 | Termination of appointment of Philip Norman Jackson as a director on 2021-03-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | FIRST GAZETTE |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/02/1624 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN JACKSON / 03/03/2015 |
31/12/1431 December 2014 | ADOPT ARTICLES 15/10/2014 |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O MCCORMACK 10 BRAIDPARK DRIVE GLASGOW G46 6NB |
28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MCCORMACK / 22/02/2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM C/O JACKSONS UPHOLSTERER 359 ARGYLE STREET GLASGOW G2 8LT |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR RHOANNA ATLAN JACKSON |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR FREDA JACKSON |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
23/11/0723 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 35A ARGYLE STREET GLASGOW G2 8LT |
21/12/0621 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
21/09/0621 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | DIRECTOR RESIGNED |
23/11/0523 November 2005 | DIRECTOR RESIGNED |
09/11/059 November 2005 | NEW SECRETARY APPOINTED |
09/11/059 November 2005 | SECRETARY RESIGNED |
09/11/059 November 2005 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
16/05/0516 May 2005 | COMPANY NAME CHANGED BOYDSLAW 80 LIMITED CERTIFICATE ISSUED ON 16/05/05 |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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