CLAYMORE TRADES LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
| 14/06/2514 June 2025 | Notification of Marcus Cowles as a person with significant control on 2025-03-12 |
| 14/06/2514 June 2025 | Termination of appointment of Lisa Parry as a director on 2025-04-24 |
| 14/06/2514 June 2025 | Appointment of Mr Marcus Cowles as a director on 2025-03-12 |
| 14/06/2514 June 2025 | Cessation of Lisa Parry as a person with significant control on 2025-04-24 |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
| 28/05/2528 May 2025 | Application to strike the company off the register |
| 24/04/2524 April 2025 | Cessation of Simarin Kaur as a person with significant control on 2024-04-24 |
| 24/04/2524 April 2025 | Notification of Lisa Parry as a person with significant control on 2024-04-24 |
| 24/04/2524 April 2025 | Registered office address changed from 8 Deer Park Avenue Livingston EH54 8AF Scotland to 423 Paisley Road West Glasgow G51 1PZ on 2025-04-24 |
| 24/04/2524 April 2025 | Appointment of Miss Lisa Parry as a director on 2025-04-24 |
| 24/04/2524 April 2025 | Termination of appointment of Simarin Kaur as a director on 2024-04-24 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 05/06/245 June 2024 | Registered office address changed from 110 Craigentinny Road Edinburgh EH7 6QJ Scotland to 8 Deer Park Avenue Livingston EH54 8AF on 2024-06-05 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 18/03/2418 March 2024 | Incorporation |
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