- Company Overview for CLAN TOOLS & PLANT LIMITED (SC153836)
- Filing history for CLAN TOOLS & PLANT LIMITED (SC153836)
- People for CLAN TOOLS & PLANT LIMITED (SC153836)
- Charges for CLAN TOOLS & PLANT LIMITED (SC153836)
- More for CLAN TOOLS & PLANT LIMITED (SC153836)
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) |
---|---|---|---|
16 Oct 2018 | TM01 | Termination of appointment of Robert Wells as a director on 10 October 2018 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Michael Madsen on 22 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Stephen John Lawson as a director on 24 August 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
07 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from Block 4 Unit 1 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH to 3a Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH on 28 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Mrs Julie Bell on 30 October 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 May 2014 | AP01 | Appointment of Mrs Julie Bell as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from Block 3a Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH Scotland on 6 November 2013 | |
19 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
31 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from 3 Greenhill Avenue Giffnock Glasgow Strathclyde G46 6QX on 25 October 2012 | |
02 Aug 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
24 Jul 2012 | AP01 | Appointment of Mr William Burns as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Francis Stephen Reid Morran as a director | |
03 Jul 2012 | AP01 | Appointment of Mr Martin Gerrard Mcbeth as a director |