Advanced company searchLink opens in new window

CLOCKWORK TECHNOLOGIES LIMITED

Company number SC283076

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)
01 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
19 Sep 2012 TM01 Termination of appointment of Philippus Johannes Jackobus Labuschagne as a director on 1 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
30 May 2012 AD02 Register inspection address has been changed
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jul 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from 38-40 West Harbour Road Edinburgh EH5 1PU Scotland on 18 July 2011
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
21 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for John Courtenay Morison on 30 October 2009
21 May 2010 CH01 Director's details changed for Philippus Johannes Jackobus Labuschagne on 11 April 2010
21 May 2010 CH03 Secretary's details changed for Mr Michael George Jack on 11 April 2010
21 May 2010 AD01 Registered office address changed from 38 West Harbour Road Edinburgh EH5 1PU on 21 May 2010
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
26 May 2009 225 Accounting reference date extended from 31/07/2008 to 30/11/2008
21 May 2009 363a Return made up to 11/04/09; full list of members
21 May 2009 288c Secretary's Change of Particulars / michael jack / 08/09/2008 / HouseName/Number was: , now: 6/27; Street was: 8/12 western harbour terrace, now: western harbour terrace
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
02 Jun 2008 363a Return made up to 11/04/08; full list of members
02 Jun 2008 288c Secretary's Change of Particulars / michael jack / 13/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 8/12; Street was: 3/13 western harbour midway, now: western harbour terrace; Post Code was: EH6 6LD, now: EH6 6JN; Country was: , now: united kingdom
30 Apr 2007 363a Return made up to 11/04/07; full list of members
30 Apr 2007 288c Secretary's particulars changed