CLAYCASTLE LTD.

Company Documents

DateDescription
21/12/1221 December 2012 STRUCK OFF AND DISSOLVED

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM
FLAT 1 25 MID STEIL
EDINBURGH
LOTHIAN
EH10 5XB
SCOTLAND

View Document

25/01/1125 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/103 December 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY MCNIVENS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MCKINLEY / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 14/09/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
FLAT 1, 43 RATTRAY DRIVE,
EDINBURGH
EH10 5TH
UNITED KINGDOM

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 12/03/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
FLAT 1, 43 RATTRAY DRIVE
EDINBURGH
LOTHIAN
EH10 5TH
UNITED KINGDOM

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM
61 BELGRAVE CRESCENT LANE
EDINBURGH
LOTHIAN
EH4 3AG

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 12/03/2009

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 24/08/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM:
THE GRANARY
SKIRLING MILL
BY BIGGAR
SCOTTISH BORDER REGION ML12 6HB

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 STRIKE-OFF ACTION SUSPENDED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 FIRST GAZETTE

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED
THE CORSTORPHINE LAW PRACTICE LI
MITED
CERTIFICATE ISSUED ON 22/08/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
42 GREENBANK CRESCENT
EDINBURGH
LOTHIAN
EH10 5SQ

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 ORDER OF COURT - RESTORATION 16/08/06

View Document

29/08/9729 August 1997 STRUCK OFF AND DISSOLVED

View Document

09/05/979 May 1997 FIRST GAZETTE

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM:
22 ST JOHNS ROAD
CORSTORPHINE
EDINBURGH
EH12 6NZ

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED
CLAYCASTLE LIMITED
CERTIFICATE ISSUED ON 18/07/96

View Document

15/11/9515 November 1995 PARTIC OF MORT/CHARGE *****

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN, EH7 5JA

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 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