CLAYICON LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/01/1830 January 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/09/179 September 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
22/08/1722 August 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/08/1710 August 2017 | APPLICATION FOR STRIKING-OFF |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O A WILKIE (ACCOUNTANTS) LTD 6 CHURCH STREET UDDINGSTON GLASGOW G71 7PT |
05/10/155 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/12/1310 December 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM WOODHEAD HOUSE, WOODHEAD ROAD GARNKIRK, NEAR CHRYSTON GLASGOW NORTH LANARKSHIRE G69 9HZ |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/10/1122 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
07/11/107 November 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
07/11/107 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAMERON WATSON / 27/09/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/11/0914 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
02/02/092 February 2009 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / DIANE WATSON / 11/03/2008 |
11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATSON / 11/03/2008 |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 136 BEECHWOOD ROAD NORTH CARBRAIN CUMBERNAULD SCOTLAND G67 2NR |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
18/09/0218 September 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
09/10/019 October 2001 | NEW SECRETARY APPOINTED |
17/10/0017 October 2000 | NEW DIRECTOR APPOINTED |
17/10/0017 October 2000 | NEW SECRETARY APPOINTED |
03/10/003 October 2000 | DIRECTOR RESIGNED |
03/10/003 October 2000 | REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA |
03/10/003 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/09/0027 September 2000 | 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