CLONCAIRD LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-14 with updates |
14/04/2514 April 2025 | Change of details for Kathleen Babs Estelle Mckissock as a person with significant control on 2022-06-12 |
15/11/2415 November 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-04-30 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-14 with updates |
30/01/2430 January 2024 | Notification of Kathleen Babs Estelle Mckissock as a person with significant control on 2022-06-12 |
30/01/2430 January 2024 | Termination of appointment of Robert Henry Mcgregor as a director on 2022-06-12 |
30/01/2430 January 2024 | Appointment of Kathleen Babs Estelle Mckissock as a director on 2022-06-12 |
30/01/2430 January 2024 | Cessation of Robert Henry Mcgregor as a person with significant control on 2022-06-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 72 BRIARHILL ROAD PRESTWICK UK KA7 1HY |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/07/153 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 61 MAYBOLE ROAD AYR KA7 4SF UNITED KINGDOM |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/03/1528 March 2015 | RES02 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 April 2012 |
27/03/1527 March 2015 | Annual return made up to 14 April 2013 with full list of shareholders |
27/03/1527 March 2015 | Annual return made up to 14 April 2014 with full list of shareholders |
27/03/1527 March 2015 | Annual return made up to 14 April 2012 with full list of shareholders |
27/03/1527 March 2015 | COMPANY RESTORED ON 27/03/2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 April 2013 |
07/12/127 December 2012 | STRUCK OFF AND DISSOLVED |
17/08/1217 August 2012 | FIRST GAZETTE |
26/05/1126 May 2011 | DIRECTOR APPOINTED ROBERT HENRY MCGREGOR |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
14/04/1114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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