CLAYMERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2024-11-05

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

05/11/245 November 2024 Annual accounts for year ending 05 Nov 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-11-05

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

14/03/2414 March 2024 Appointment of Mr Alisdair George Menzies as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of George Wallace Menzies as a director on 2024-02-22

View Document

14/03/2414 March 2024 Cessation of George Wallace Menzies as a person with significant control on 2024-02-22

View Document

14/03/2414 March 2024 Notification of Graham Mckinlay Menzies as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Alisdair George Menzies as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Margaret Kelso Menzies as a person with significant control on 2024-02-22

View Document

05/11/235 November 2023 Annual accounts for year ending 05 Nov 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-11-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

05/11/225 November 2022 Annual accounts for year ending 05 Nov 2022

View Accounts

05/11/215 November 2021 Annual accounts for year ending 05 Nov 2021

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-11-05

View Document

05/11/205 November 2020 Annual accounts for year ending 05 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/11/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

05/11/195 November 2019 Annual accounts for year ending 05 Nov 2019

View Accounts

05/08/195 August 2019 05/11/18 UNAUDITED ABRIDGED

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

06/08/186 August 2018 05/11/17 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR GRAHAM MENZIES

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 158 CLAREMONT ALLOA CLACKMANNANSHIRE FK10 2ER

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 5 November 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts for year ending 05 Nov 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 5 November 2015

View Document

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts for year ending 05 Nov 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 5 November 2014

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts for year ending 05 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 5 November 2013

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts for year ending 05 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 5 November 2012

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 5 November 2011

View Document

05/05/125 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 5 November 2010

View Document

18/05/1118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 5 November 2009

View Document

18/06/1018 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KELSO MENZIES / 05/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALLACE MENZIES / 05/05/2010

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WOOD & SON SOLICITORS / 05/05/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 5 November 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 5 November 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/01

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 37 KIRK WYND KIRKCALDY KY1 1EN

View Document

21/05/0221 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/98

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 05/11/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 £ NC 100000/500000 22/07

View Document

04/08/934 August 1993 NC INC ALREADY ADJUSTED 22/07/93

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/11

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 £ NC 100/100000 10/05/93

View Document

11/05/9311 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 ALTER MEM AND ARTS 10/05/93

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 10/05/93

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

05/05/935 May 1993 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