CLGM LIC LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Termination of appointment of Gary Cameron Macculloch as a director on 2024-02-05

View Document

30/08/2330 August 2023 Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD Scotland to 18 Eagle Street Glasgow G4 9XA on 2023-08-30

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 RES02

View Document

11/09/1811 September 2018 COMPANY RESTORED ON 11/09/2018

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/08/1828 August 2018 STRUCK OFF AND DISSOLVED

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LESSANI

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 59 DUMBARTON ROAD GLASGOW G11 6PD UNITED KINGDOM

View Document

05/05/165 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

22/07/1522 July 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 SAIL ADDRESS CREATED

View Document

12/09/1412 September 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O DAVID WOOD 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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