THE CLOGGY HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
03/04/253 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
03/07/243 July 2024 | Director's details changed for Mrs Deborah Mckenzie on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Miss Alexandra Mckenzie on 2024-07-03 |
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 |
03/07/243 July 2024 | Director's details changed for Mr Joshua Mckenzie on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Steven Mckenzie on 2024-07-03 |
11/06/2411 June 2024 | Termination of appointment of Lc Secretaries Limited as a secretary on 2024-06-11 |
22/03/2422 March 2024 | Registration of charge SC3318840002, created on 2024-03-15 |
19/03/2419 March 2024 | Notification of Skoff Catering Ltd as a person with significant control on 2024-03-15 |
19/03/2419 March 2024 | Appointment of Miss Alexandra Mckenzie as a director on 2024-03-15 |
19/03/2419 March 2024 | Appointment of Steven Mckenzie as a director on 2024-03-15 |
19/03/2419 March 2024 | Appointment of Mrs Deborah Mckenzie as a director on 2024-03-15 |
19/03/2419 March 2024 | Appointment of Mr Joshua Mckenzie as a director on 2024-03-15 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Cessation of Keith Richards as a person with significant control on 2024-03-15 |
19/03/2419 March 2024 | Cessation of Lorraine Susan Richards as a person with significant control on 2024-03-15 |
19/03/2419 March 2024 | Termination of appointment of Keith Richards as a director on 2024-03-15 |
19/03/2419 March 2024 | Termination of appointment of Lorraine Susan Richards as a director on 2024-03-15 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-04 with updates |
07/06/237 June 2023 | Satisfaction of charge 1 in full |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | APPOINTMENT TERMINATED, SECRETARY GRAY & CONNOCHIE |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 6 ALFORD PLACE ABERDEEN AB10 1YD |
07/11/187 November 2018 | CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/10/1528 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/10/1427 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/10/1218 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SUSAN RICHARDS / 19/10/2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARDS / 19/10/2011 |
19/10/1119 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/117 September 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN MAIR |
27/11/1027 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/1029 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/12/0910 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE CLOGGY HOUSE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0HP |
30/11/0930 November 2009 | APPOINTMENT TERMINATED, SECRETARY KEITH RICHARDS |
30/11/0930 November 2009 | CORPORATE SECRETARY APPOINTED GRAY & CONNOCHIE |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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