CLAYMORE DAIRIES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

08/01/158 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

24/12/1424 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3713900002

View Document

19/03/1419 March 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3713900002

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3713900003

View Document

18/03/1418 March 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3713900003

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

06/11/136 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

06/11/136 November 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 02/03/2011

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 30/04/2011

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED CAROL BISHOP GRAHAM

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LARG

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEENAN

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED ROBERT BISHOP GRAHAM

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MUNGO FARQUHAR

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1019 February 2010 CHANGE OF NAME 17/02/2010

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED LEDGE 1094 LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MUNGO JAMES FARQUHAR

View Document

02/02/102 February 2010 DIRECTOR APPOINTED STEPHEN KEENAN

View Document

02/02/102 February 2010 DIRECTOR APPOINTED IAN LANG

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

28/01/1028 January 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

19/01/1019 January 2010 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