CLAYMORE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Micro company accounts made up to 2024-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/11/2314 November 2023 | Cessation of Andrew Macgillivray as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
14/11/2314 November 2023 | Termination of appointment of Andrew Macgillivray as a secretary on 2023-11-14 |
14/11/2314 November 2023 | Termination of appointment of Andrew Macgillivray as a director on 2023-11-14 |
14/11/2314 November 2023 | Change of details for Robert Joseph Inglis as a person with significant control on 2023-11-14 |
03/10/233 October 2023 | Micro company accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-04 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-04-30 |
10/01/2310 January 2023 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to South View Daviot West Inverness Highland IV2 5XL on 2023-01-10 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with updates |
19/05/2219 May 2022 | Change of details for Mr Andrew Macgillivray as a person with significant control on 2016-04-06 |
19/05/2219 May 2022 | Change of details for Robert Joseph Inglis as a person with significant control on 2016-04-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH INGLIS / 07/02/2020 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH INGLIS / 07/02/2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH INGLIS / 07/11/2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/07/126 July 2012 | PREVEXT FROM 31/10/2011 TO 30/04/2012 |
24/05/1224 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACGILLIVRAY / 01/07/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACGILLIVRAY / 01/07/2010 |
10/05/1010 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
10/03/1010 March 2010 | SAIL ADDRESS CREATED |
10/03/1010 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW |
12/05/0912 May 2009 | RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS |
16/11/0716 November 2007 | PARTIC OF MORT/CHARGE ***** |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/07/0713 July 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | PARTIC OF MORT/CHARGE ***** |
20/06/0720 June 2007 | DEC MORT/CHARGE ***** |
26/08/0626 August 2006 | DEC MORT/CHARGE ***** |
26/08/0626 August 2006 | PARTIC OF MORT/CHARGE ***** |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ |
17/05/0617 May 2006 | RETURN MADE UP TO 07/05/06; NO CHANGE OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS |
16/05/0516 May 2005 | LOCATION OF REGISTER OF MEMBERS |
04/02/054 February 2005 | PARTIC OF MORT/CHARGE ***** |
12/07/0412 July 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
12/08/0212 August 2002 | PARTIC OF MORT/CHARGE ***** |
24/07/0224 July 2002 | PARTIC OF MORT/CHARGE ***** |
25/05/0225 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0225 May 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
23/05/0223 May 2002 | 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