TAIGH A CHLUARAIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/04/2516 April 2025 Registered office address changed from 59 Wilson Avenue Troon South Ayrshire KA10 7AJ Scotland to 6 Hillfoot Crescent Ayr KA7 3LG on 2025-04-16

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Registration of charge SC6292890003, created on 2022-02-11

View Document

22/06/2122 June 2021 Registration of charge SC6292890002, created on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT CRAWFORD YOUNG / 08/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE G32 8FH SCOTLAND

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN YOUNG / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAWFORD YOUNG / 08/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN YOUNG / 08/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6292890001

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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