Advanced company searchLink opens in new window

CLEARCAD DESIGN LIMITED

Company number SC368775

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)
06 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2021 LIQ14(Scot) Final account prior to dissolution in CVL
22 Apr 2015 AD01 Registered office address changed from 22 St. Andrew Street Brechin Angus DD9 6JJ Scotland to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 22 April 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
19 Feb 2015 AD01 Registered office address changed from 56 Dundee Street Carnoustie Angus DD7 7PF to 22 St. Andrew Street Brechin Angus DD9 6JJ on 19 February 2015
12 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 19
09 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Oct 2014 TM01 Termination of appointment of Aileen Margaret Hunter as a director on 30 September 2014
13 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 19
22 Aug 2013 AP01 Appointment of Mr Alan Ramsay Hunter as a director
15 May 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from 33 Station Road Forfar Angus DD83EP Scotland on 13 December 2011
16 May 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 20
18 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)