- Company Overview for CLAREMONT CHILDCARE LIMITED (SC248995)
- Filing history for CLAREMONT CHILDCARE LIMITED (SC248995)
- People for CLAREMONT CHILDCARE LIMITED (SC248995)
- More for CLAREMONT CHILDCARE LIMITED (SC248995)
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) |
---|---|---|---|
02 Aug 2017 | PSC07 | Cessation of Elizabeth Gallacher as a person with significant control on 21 July 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of Joanne Gallacher as a secretary on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Simon Andrew Irons as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Elizabeth Gallacher as a director on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mrs Margaret Josephine Randles as a director on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mrs Clare Phizacklea as a director on 21 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to 1 Lochside Place Edinburgh EH12 9DF on 21 July 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Elizabeth Gallacher on 1 May 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Joanne Gallacher on 1 May 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 17 September 2015 | |
16 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
13 Jun 2014 | AD01 | Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR on 13 June 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders |