CLOCKWORK FIRST LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1029 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NEISH BAIN / 01/12/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTENAY MORISON / 30/10/2009

View Document

27/01/1027 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/0918 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S PARTICULARS MICHAEL JACK

View Document

22/05/0922 May 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY'S PARTICULARS MICHAEL JACK

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 PARTIC OF MORT/CHARGE *****

View Document

07/04/047 April 2004 PARTIC OF MORT/CHARGE *****

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/07/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 1 CARRON PLACE SALAMANDER STREET EDINBURGH MIDLOTHIAN EH6 7RA

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/0330 July 2003

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED FIRST REMOVALS SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 70 ALBION ROAD EDINBURGH MIDLOTHIAN EH7 5QZ

View Document

21/08/0221 August 2002

View Document

21/08/0221 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

04/10/004 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/01/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/08/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED SKATERAW LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: SKATERAW DUNBAR EAST LOTHIAN EH42 1QR

View Document

07/05/997 May 1999 EXEMPTION FROM APPOINTING AUDITORS 20/04/99

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 COMPANY NAME CHANGED JOHN WATSON SEEDS LIMITED CERTIFICATE ISSUED ON 30/03/99

View Document

29/07/9829 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

08/09/978 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/975 September 1997 COMPANY NAME CHANGED CORSIETRIP LIMITED CERTIFICATE ISSUED ON 08/09/97

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: G OFFICE CHANGED 14/08/97 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/07/978 July 1997 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