CLINTERTY ESTATES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

11/09/2311 September 2023 Appointment of Mr Stuart Thompson as a secretary on 2023-04-24

View Document

11/09/2311 September 2023 Termination of appointment of James Kirkwood as a secretary on 2023-04-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

26/09/2226 September 2022 Appointment of Mr James Kirkwood as a secretary on 2022-09-10

View Document

20/09/2220 September 2022 Termination of appointment of Peter Douglas Smith as a secretary on 2022-09-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR NEIL COWIE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MR PETER DOUGLAS SMITH

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY RODERICK SCOTT

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/11/1523 November 2015 PREVSHO FROM 31/07/2016 TO 31/07/2015

View Document

07/10/157 October 2015 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RODERICK WILLIAM SCOTT / 01/11/2013

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM ABERDEEN COLLEGE GALLOWGATE ABERDEEN AB25 1BN

View Document

12/02/1412 February 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 SECRETARY APPOINTED RODERICK WILLIAM SCOTT

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY ALISON HAY

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ADRIAN SMITH LOGGED FORM

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED ADRIAN SMITH

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CAMERON

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ALISON HAY

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY RODERICK SCOTT

View Document

24/12/0824 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/03/0230 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: MAIN BUILDING SCHOOL OF RURAL STUDIES CLINTERTY KINELLAR

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED BESTBEAVER LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 TO ALTER CLAUSE 3A 17/03/94

View Document

09/09/939 September 1993 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