- Company Overview for CLOCKWORK GROUP HOLDINGS LIMITED (SC225725)
- Filing history for CLOCKWORK GROUP HOLDINGS LIMITED (SC225725)
- People for CLOCKWORK GROUP HOLDINGS LIMITED (SC225725)
- Charges for CLOCKWORK GROUP HOLDINGS LIMITED (SC225725)
- More for CLOCKWORK GROUP HOLDINGS LIMITED (SC225725)
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) |
---|---|---|---|
12 Mar 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr Michael George Jack on 26 August 2013 | |
22 Dec 2014 | AD02 | Register inspection address has been changed from 40 West Harbour Road Edinburgh EH5 1PU Scotland to 11 West Harbour Road Edinburgh EH5 1PH | |
07 Jul 2014 | AD01 | Registered office address changed from 40 West Harbour Road Edinburgh EH5 1PU on 7 July 2014 | |
29 Apr 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
05 Mar 2014 | AUD | Auditor's resignation | |
20 Feb 2014 | AUD | Auditor's resignation | |
20 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
12 Apr 2013 | AA | Group of companies' accounts made up to 30 November 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from 38/40 West Harbour Road Edinburgh Midlothian EH5 1PU on 11 January 2013 | |
11 Jun 2012 | AA | Group of companies' accounts made up to 30 November 2011 | |
01 Apr 2012 | AP01 | Appointment of Mr Thomas Alistair Gemmell Angus as a director | |
01 Apr 2012 | AP01 | Appointment of Mr Michael George Jack as a director | |
27 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
19 Jan 2012 | AD02 | Register inspection address has been changed | |
07 Sep 2011 | AA | Group of companies' accounts made up to 30 November 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Mr John Courtenay Morison on 30 November 2010 | |
22 Feb 2011 | CH03 | Secretary's details changed for Mr Michael George Jack on 30 November 2010 | |
06 Oct 2010 | AA | Group of companies' accounts made up to 30 November 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for John Courtenay Morison on 30 October 2009 | |
30 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 |