- Company Overview for CLAN LEASING LIMITED (SC370453)
- Filing history for CLAN LEASING LIMITED (SC370453)
- People for CLAN LEASING LIMITED (SC370453)
- More for CLAN LEASING LIMITED (SC370453)
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) |
---|---|---|---|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 16 April 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 25 January 2010 | |
25 Jan 2010 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
25 Jan 2010 | TM01 | Termination of appointment of Austin Flynn as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
25 Jan 2010 | AP04 | Appointment of Nelson Gilmour Smith as a secretary | |
25 Jan 2010 | AP01 | Appointment of Stuart Leslie Mccall as a director | |
22 Dec 2009 | NEWINC | Incorporation |