CIARYS PROJECTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Appointment of Mr Neville Taylor as a director on 2023-08-30

View Document

01/09/231 September 2023 Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

01/09/231 September 2023 Notification of Aguia Group Ltd as a person with significant control on 2023-08-30

View Document

01/09/231 September 2023 Cessation of Damien Curley as a person with significant control on 2023-08-30

View Document

01/09/231 September 2023 Termination of appointment of Damien Curley as a director on 2023-08-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28

View Document

28/05/2328 May 2023 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN CURLEY / 01/01/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAMIEN CURLEY / 01/01/2021

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

27/08/1927 August 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