CLAYMORE LOGISTICS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 20/08/1920 August 2019 | STRUCK OFF AND DISSOLVED |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 08/03/198 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/07/184 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILLIES / 01/12/2015 |
| 04/03/164 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 04/03/164 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILLIES / 01/12/2015 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 18/12/1518 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILLIES / 18/12/2015 |
| 18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 20 CROSS KEYS CLOSE BRECHIN ANGUS DD9 6ER |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 05/03/155 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/02/1424 February 2014 | SECRETARY APPOINTED MRS CHARLOTTE GILLIES |
| 25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 29 CLAYMORE AVENUE PORTLETHEN ABERDEEN AB12 4RF SCOTLAND |
| 07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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