CLAYMORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Cessation of Andrew Macgillivray as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Andrew Macgillivray as a secretary on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Andrew Macgillivray as a director on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Robert Joseph Inglis as a person with significant control on 2023-11-14

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

19/05/2219 May 2022 Change of details for Mr Andrew Macgillivray as a person with significant control on 2016-04-06

View Document

19/05/2219 May 2022 Change of details for Robert Joseph Inglis as a person with significant control on 2016-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH INGLIS / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH INGLIS / 07/02/2020

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH INGLIS / 07/11/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

24/05/1224 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACGILLIVRAY / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACGILLIVRAY / 01/07/2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 PARTIC OF MORT/CHARGE *****

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTIC OF MORT/CHARGE *****

View Document

20/06/0720 June 2007 DEC MORT/CHARGE *****

View Document

26/08/0626 August 2006 DEC MORT/CHARGE *****

View Document

26/08/0626 August 2006 PARTIC OF MORT/CHARGE *****

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; NO CHANGE OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS

View Document

16/05/0516 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 PARTIC OF MORT/CHARGE *****

View Document

12/07/0412 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

12/08/0212 August 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

25/05/0225 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 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