CLAYMORE TCT LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 02/06/252 June 2025 | Application to strike the company off the register |
| 28/08/2428 August 2024 | Change of details for Mr David Alison as a person with significant control on 2024-08-28 |
| 28/08/2428 August 2024 | Director's details changed for Mr David Alison on 2024-08-28 |
| 27/08/2427 August 2024 | Change of details for Mr Paul Alexander Mcneill as a person with significant control on 2024-08-27 |
| 27/08/2427 August 2024 | Change of details for Mr David Alison as a person with significant control on 2024-08-27 |
| 27/08/2427 August 2024 | Director's details changed for Mr Paul Alexander Mcneill on 2024-08-27 |
| 27/08/2427 August 2024 | Director's details changed for Mr David Alison on 2024-08-27 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 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 |
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-08-31 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-08-17 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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