CLINT ESTATES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Jane Fairrie Turcan as a director on 2025-01-31

View Document

26/03/2526 March 2025 Director's details changed for Miss Mary Rohais Euphane Blair on 2016-10-01

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Change of details for Mr Charles Woodman Blair as a person with significant control on 2023-12-11

View Document

21/05/2421 May 2024 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

21/05/2421 May 2024 Change of details for Lord Joseph Paton Maclay as a person with significant control on 2023-12-11

View Document

21/05/2421 May 2024 Change of details for John Woodman Blair as a person with significant control on 2023-12-11

View Document

21/05/2421 May 2024 Change of details for Claire Lucy Blair as a person with significant control on 2023-12-11

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of John Woodman Blair as a director on 2023-02-06

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Registration of charge SC0211870003, created on 2023-03-24

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODMAN BLAIR / 31/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WOODMAN BLAIR / 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY UNITED KINGDOM

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WOODMAN BLAIR / 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODMAN BLAIR / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ZEPHIRINE LUCY BLAIR / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LUCY BLAIR / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WOODMAN BLAIR / 10/05/2016

View Document

23/02/1623 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE FAIRRIE TURCAN / 23/02/2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MISS MARY ROHAIS EUPHANE BLAIR

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FAIRRIE TURCAN / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LUCY BLAIR / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WOODMAN BLAIR / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ZEPHIRINE LUCY BLAIR / 01/10/2009

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 48 NORTH CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 12 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AY

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 06/05/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 PARTIC OF MORT/CHARGE *****

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/937 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 S252,S366A & S386 11/12/90

View Document

18/03/9018 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/08/3918 August 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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