THE CLOGGY HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mrs Deborah Mckenzie on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Miss Alexandra Mckenzie on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to The Cloggy House Dyce Drive Aberdeen AB21 0HP on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Joshua Mckenzie on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Steven Mckenzie on 2024-07-03

View Document

11/06/2411 June 2024 Termination of appointment of Lc Secretaries Limited as a secretary on 2024-06-11

View Document

22/03/2422 March 2024 Registration of charge SC3318840002, created on 2024-03-15

View Document

19/03/2419 March 2024 Notification of Skoff Catering Ltd as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Miss Alexandra Mckenzie as a director on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Steven Mckenzie as a director on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Mrs Deborah Mckenzie as a director on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Mr Joshua Mckenzie as a director on 2024-03-15

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Cessation of Keith Richards as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Cessation of Lorraine Susan Richards as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Termination of appointment of Keith Richards as a director on 2024-03-15

View Document

19/03/2419 March 2024 Termination of appointment of Lorraine Susan Richards as a director on 2024-03-15

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

07/06/237 June 2023 Satisfaction of charge 1 in full

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAY & CONNOCHIE

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 6 ALFORD PLACE ABERDEEN AB10 1YD

View Document

07/11/187 November 2018 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1528 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SUSAN RICHARDS / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARDS / 19/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN MAIR

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE CLOGGY HOUSE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0HP

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY KEITH RICHARDS

View Document

30/11/0930 November 2009 CORPORATE SECRETARY APPOINTED GRAY & CONNOCHIE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

04/10/074 October 2007 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