- Company Overview for CLEARLANE LIMITED (SC130677)
- Filing history for CLEARLANE LIMITED (SC130677)
- People for CLEARLANE LIMITED (SC130677)
- Charges for CLEARLANE LIMITED (SC130677)
- More for CLEARLANE LIMITED (SC130677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2009 | DS01 | Application to strike the company off the register | |
29 Nov 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
06 Oct 2009 | CH01 | Director's details changed for Gavin David Callum Mclaren on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Parvez Aslam on 6 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Joanne O'brien on 6 October 2009 | |
23 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
04 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
08 May 2008 | 363a | Return made up to 22/03/08; full list of members | |
08 May 2008 | 288c | Director's Change of Particulars / gavin mclaren / 01/10/2007 / HouseName/Number was: , now: 22; Street was: 64 hazelwood avenue, now: berryhill drive; Area was: newton mearns, now: giffnock; Post Code was: G77 5QS, now: G46 7AA | |
08 May 2008 | 288c | Secretary's Change of Particulars / joanne o'brien / 01/09/2007 / HouseName/Number was: , now: 5; Street was: 32 thorndene, now: brierie hill grove; Post Town was: elderslie, now: houston; Post Code was: PA5 9DB, now: PA6 7BW | |
05 Feb 2008 | AA | Accounts made up to 31 March 2007 | |
06 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
01 Feb 2007 | AA | Accounts made up to 31 March 2006 | |
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Jun 2006 | 363s | Return made up to 22/03/06; full list of members; amend | |
21 Apr 2006 | 363s | Return made up to 22/03/06; full list of members | |
21 Apr 2006 | 363(288) |
Director's particulars changed
|
|
28 Mar 2006 | 225 | Accounting reference date shortened from 30/06/05 to 31/03/05 | |
23 Jan 2006 | 287 | Registered office changed on 23/01/06 from: c/o 25 sandyford place sauchiehall street glasgow G3 7NJ | |
18 Jul 2005 | 363s | Return made up to 22/03/05; full list of members | |
23 Apr 2005 | 419a(Scot) | Dec mort/charge * | |
13 Apr 2005 | 410(Scot) | Partic of mort/charge * |