CLUNY ACTIVITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mrs. Helen Shedden as a person with significant control on 2025-03-01

View Document

22/05/2522 May 2025 Change of details for Andrew Cuthbertson Shedden as a person with significant control on 2025-03-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

24/04/2524 April 2025 Registered office address changed from Cluny Activities Cluny Activities Cluny Fife KY2 6QU Scotland to Cluny Activities Ltd Cluny Kirkcaldy KY2 6QU on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from 1 Cluny Activities Cluny Fife KY2 6QU United Kingdom to Cluny Activities Cluny Activities Cluny Fife KY2 6QU on 2025-04-24

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Satisfaction of charge 4 in full

View Document

06/03/246 March 2024 Satisfaction of charge 5 in full

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Satisfaction of charge 3 in full

View Document

05/05/225 May 2022 Satisfaction of charge 2 in full

View Document

05/05/225 May 2022 Satisfaction of charge SC2032520008 in full

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

19/03/2119 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM CLUNY CLAYS CLUNY KIRKCALDY KY2 6QU

View Document

02/11/202 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/2030 October 2020 30/10/20 STATEMENT OF CAPITAL GBP 10847

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SHEDDEN

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MANAGING DIRECTOR ANDREW CUTHBERTSON SHEDDEN / 30/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED CLUNY CLAYS LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/01/1826 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2032520008

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2032520007

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY MAXMAC REGISTRATIONS LIMITED

View Document

11/03/1511 March 2015 SECRETARY APPOINTED HELEN SHEDDEN

View Document

11/03/1511 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/02/125 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUTHBERTSON SHEDDEN / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHEDDEN / 01/01/2010

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXMAC REGISTRATIONS LIMITED / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/0919 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/0817 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/0810 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED CLUNIE MAINS FARM LIMITED CERTIFICATE ISSUED ON 13/02/08

View Document

13/02/0813 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: CLUNY MAINS FARM CLUNY KIRKCALDY FIFE KY2 6QU

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 PARTIC OF MORT/CHARGE *****

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED LITECLASS LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 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