CLATT AULD KIRK

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/04/241 April 2024 Termination of appointment of Lachlan Rhodes as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Lachlan Rhodes as a secretary on 2024-04-01

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from Druminnor Castle Rhynie Huntly Aberdeenshire AB54 4LX Scotland to Woodside Kennethmont Huntly AB54 4QQ on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from Newton Clatt Huntly Aberdeenshire AB54 4PE to Druminnor Castle Rhynie Huntly Aberdeenshire AB54 4LX on 2023-11-27

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

18/12/1418 December 2014 24/11/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/12/1330 December 2013 24/11/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 24/11/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PETRIE

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 24/11/11 NO MEMBER LIST

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/01/1118 January 2011 24/11/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER REID / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART WILSON / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER BEVERLY / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MUIRDEN / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN LACHLAN RHODES / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRAIN JAMES MUIRDEN / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUFF FORBES / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PETRIE / 13/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALEXANDER DOUGLAS SMITH / 13/12/2009

View Document

14/12/0914 December 2009 24/11/09 NO MEMBER LIST

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: NEWTON CLATT HUNTLY ABERDEENSHIRE AB54 4PE

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 24/11/08

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED JAMES PETRIE

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: NEWBIGGING CLATT HUNTLY ABERDEENSHIRE AB54 4PR

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 24/11/07;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 24/11/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 24/11/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 44 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1XA

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 24/11/04;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 24/11/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/03/0313 March 2003 PARTIC OF MORT/CHARGE *****

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 24/11/02;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 ANNUAL RETURN MADE UP TO 24/11/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 24/11/00

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/12/999 December 1999 ANNUAL RETURN MADE UP TO 24/11/99; REGISTERED OFFICE CHANGED ON 09/12/99

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 ANNUAL RETURN MADE UP TO 24/11/98

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 15 GOLDEN SQUARE ABERDEEN GRAMPIAN, AB9 1JF

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 ANNUAL RETURN MADE UP TO 24/11/97

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/05/978 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 20/12/96

View Document

08/01/978 January 1997 ANNUAL RETURN MADE UP TO 24/11/96

View Document

10/12/9610 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9610 December 1996 ALTER MEM AND ARTS 16/08/96

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 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