Advanced company searchLink opens in new window

CLOCKWORK GROUP HOLDINGS LIMITED

Company number SC225725

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)
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
  • GBP 2
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
  • GBP 2
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