CLACHAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Final account prior to dissolution in MVL (final account attached)

View Document

02/10/192 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 5A-5B BREADALBANE STREET EDINBURGH EH6 5JH SCOTLAND

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 14 ASHLEY PLACE EDINBURGH EH6 5PX

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HANCOCK

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 17 MADEIRA STREET EDINBURGH EH6 4AJ

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANCOCK / 05/06/2007

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005

View Document

05/10/055 October 2005

View Document

26/08/0526 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

15/06/0515 June 2005 PARTIC OF MORT/CHARGE *****

View Document

16/05/0516 May 2005 PARTIC OF MORT/CHARGE *****

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 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