CLAVAMORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/12/2431 December 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Peter James Fraser Lyall as a director on 2024-01-10

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Appointment of Mr Owen Wyatt as a director on 2023-08-31

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Appointment of Mr Michael Francis Thomson as a director on 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Change of details for Dc Thomson & Company Limited as a person with significant control on 2023-08-31

View Document

29/06/2329 June 2023 Change of details for Dc Thomson & Co Ltd as a person with significant control on 2016-11-15

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Michael Watson as a director on 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY IRENE DOUGLAS

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MS SUSANNAH EVANS

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY CLIFTON COLLIER

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNION PLAZA (6TH FLOOR), 1 UNION WYND ABERDEEN AB10 1DQ

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFTON COLLIER

View Document

20/03/1720 March 2017 SECRETARY APPOINTED IRENE DOUGLAS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/11/1621 November 2016 ADOPT ARTICLES 16/11/2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED DAMIAN BATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MICHAEL WATSON

View Document

14/04/1614 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 87520.00

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CLIFTON GEORGE COLLIER / 30/11/2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFTON GEORGE COLLIER / 30/11/2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FRASER LYALL / 30/11/2011

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/04/111 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

21/04/1021 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIFTON GEORGE COLLIER / 20/06/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON GEORGE COLLIER / 20/06/2009

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR PETER JAMES FRASER LYALL

View Document

31/12/0931 December 2009 17/12/09 STATEMENT OF CAPITAL GBP 37520.00

View Document

24/12/0924 December 2009 ADOPT ARTICLES 17/12/2009

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIFTON COLLIER / 01/06/2006

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/04/0117 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

31/03/0131 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 04/04/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 £ NC 10000/100000 04/04

View Document

17/04/0017 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/00

View Document

10/03/0010 March 2000 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