- Company Overview for CLIFFVIEW DEVELOPMENT LTD (SC241445)
- Filing history for CLIFFVIEW DEVELOPMENT LTD (SC241445)
- People for CLIFFVIEW DEVELOPMENT LTD (SC241445)
- Insolvency for CLIFFVIEW DEVELOPMENT LTD (SC241445)
- More for CLIFFVIEW DEVELOPMENT LTD (SC241445)
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 Nov 2024 | AD01 | Registered office address changed from 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 12 November 2024 | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2024 | AP01 | Appointment of Mr Dougal Hugh Murray as a director on 23 September 2024 | |
28 Nov 2023 | PSC07 | Cessation of David Sinclair Wilson as a person with significant control on 24 June 2022 | |
28 Nov 2023 | PSC07 | Cessation of Ruth Reid as a person with significant control on 23 May 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Ruth Reid as a director on 23 May 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
06 Jan 2023 | TM01 | Termination of appointment of David Sinclair Wilson as a director on 24 June 2022 | |
06 Jan 2023 | AP01 | Appointment of Mrs Ruth Reid as a director on 5 January 2023 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Dec 2018 | AD02 | Register inspection address has been changed from Cliffview 79 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AJ Scotland to 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd | |
14 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
29 Dec 2017 | PSC04 | Change of details for Mrs Ruth Reid as a person with significant control on 5 September 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr David Sinclair Wilson on 5 September 2017 | |
22 Dec 2017 | PSC04 | Change of details for Mr David Sinclair Wilson as a person with significant control on 5 September 2017 | |
22 Dec 2017 | TM02 | Termination of appointment of Acumen Accountants and Advisors Ltd as a secretary on 22 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Cliffview House 79 Skelmorlie Castle Road Skelmorlie PA17 5AJ to 16 Culduthel Mains Gardens Den of Culduthel Inverness IV2 6rd on 22 December 2017 |