- Company Overview for CLEARACHEQUE LIMITED (SC183310)
- Filing history for CLEARACHEQUE LIMITED (SC183310)
- People for CLEARACHEQUE LIMITED (SC183310)
- Charges for CLEARACHEQUE LIMITED (SC183310)
- Insolvency for CLEARACHEQUE LIMITED (SC183310)
- More for CLEARACHEQUE LIMITED (SC183310)
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) |
---|---|---|---|
08 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Dec 2014 | CO4.2(Scot) | Court order notice of winding up | |
30 Dec 2014 | 4.2(Scot) | Notice of winding up order | |
30 Dec 2014 | AD01 | Registered office address changed from 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR to Forsyth House 93 George Street Edinburgh EH2 3ES on 30 December 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | TM01 | Termination of appointment of Stuart Ramsay as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Louise Hislop as a director | |
16 Jan 2014 | TM01 | Termination of appointment of John Auchie as a director | |
16 Jan 2014 | TM02 | Termination of appointment of John Auchie as a secretary | |
01 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | AP01 | Appointment of Mr Stuart Peter Ramsay as a director | |
26 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for John Kerr Auchie on 24 February 2010 | |
16 Oct 2009 | CH01 | Director's details changed for Mrs Louise Frances Hislop on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for John Kerr Auchie on 16 October 2009 |