CLAYMORE TCT LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

28/08/2428 August 2024 Change of details for Mr David Alison as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr David Alison on 2024-08-28

View Document

27/08/2427 August 2024 Change of details for Mr Paul Alexander Mcneill as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr David Alison as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Paul Alexander Mcneill on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr David Alison on 2024-08-27

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/08/2423 August 2024 Registered office address changed from The Byre over Abington Farm Abington Biggar South Lanarkshire ML12 6SF Scotland to Inverey 11 West Park Road Cupar Fife KY15 5DJ on 2024-08-23

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts


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