- Company Overview for CLAN CONCEPT LTD. (SC230594)
- Filing history for CLAN CONCEPT LTD. (SC230594)
- People for CLAN CONCEPT LTD. (SC230594)
- Charges for CLAN CONCEPT LTD. (SC230594)
- Insolvency for CLAN CONCEPT LTD. (SC230594)
- More for CLAN CONCEPT LTD. (SC230594)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
29 Jul 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Dec 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | AD01 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 22 October 2010 | |
19 May 2010 | AR01 |
Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
19 May 2010 | CH01 | Director's details changed for Michael Yuill on 2 October 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
14 Jan 2009 | 288a | Director appointed michael yuill | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2008 | 466(Scot) | Alterations to floating charge 2 | |
24 Sep 2008 | 466(Scot) | Alterations to floating charge 1 | |
19 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
26 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2008 | 363a | Return made up to 19/04/08; full list of members | |
02 Jun 2008 | 288c | Director's Change of Particulars / raymond carrel / 02/06/2008 / HouseName/Number was: , now: 8C; Street was: 8C holding, now: holding; Post Town was: kirkintiloch, now: kirkintilloch | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
06 Jul 2007 | 363s | Return made up to 19/04/07; full list of members | |
19 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
04 Aug 2006 | 363s | Return made up to 19/04/06; full list of members |