CLAYMORE SOLIDS LTD

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/209 July 2020 APPLICATION FOR STRIKING-OFF

View Document

06/07/206 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 PREVEXT FROM 28/02/2020 TO 30/04/2020

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

08/07/198 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN CAMERON / 17/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 9 ST. BRIOC WAY FERRYDEN MONTROSE DD10 9SR

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALLAN CAMERON / 17/04/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALLAN CAMERON / 08/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/06/1820 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/03/1417 March 2014 CURRSHO FROM 31/03/2015 TO 28/02/2015

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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