CLAYMORE SECURITY (SCOTLAND) LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM SITE 4 LOMOND INDUSTRIAL ESTATE ALEXANDRIA G83 0TL

View Document

16/08/1616 August 2016 NOTICE OF WINDING UP ORDER

View Document

16/08/1616 August 2016 COURT ORDER NOTICE OF WINDING UP

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 RES02

View Document

29/12/1429 December 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/12/1429 December 2014 COMPANY RESTORED ON 29/12/2014

View Document

29/12/1429 December 2014 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/12/145 December 2014 STRUCK OFF AND DISSOLVED

View Document

15/08/1415 August 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED BARRY JOHNSTONE

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLADES

View Document

21/06/1221 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED KATHLEEN BLADES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FRASER

View Document

23/06/1023 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLENE BLADES LOGGED FORM

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER GORMAN

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MARK FRASER

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED CHARLENE BLADES

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ALEX GORMAN

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 2 CAIRNS TERRACE KILMARNOCK KA1 2JG

View Document

14/04/0914 April 2009 ADOPT MEM AND ARTS 03/04/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

03/04/093 April 2009 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