Advanced company searchLink opens in new window

CLEARLANE LIMITED

Company number SC130677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Proposed arrangement 31/03/05
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 *