- Company Overview for CLAYMORE DAIRIES LIMITED (SC371390)
- Filing history for CLAYMORE DAIRIES LIMITED (SC371390)
- People for CLAYMORE DAIRIES LIMITED (SC371390)
- Charges for CLAYMORE DAIRIES LIMITED (SC371390)
- More for CLAYMORE DAIRIES LIMITED (SC371390)
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) |
---|---|---|---|
07 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
27 Oct 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
14 Oct 2010 | TM01 | Termination of appointment of Mungo Farquhar as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Stephen Keenan as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Ian Larg as a director | |
14 Oct 2010 | AP01 | Appointment of Robert Bishop Graham as a director | |
14 Oct 2010 | AP01 | Appointment of Carol Bishop Graham as a director | |
12 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2010 | CERTNM |
Company name changed ledge 1094 LIMITED\certificate issued on 19/02/10
|
|
19 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | TM01 | Termination of appointment of Pamela Leiper as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
03 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
02 Feb 2010 | AP01 | Appointment of Stephen Keenan as a director | |
02 Feb 2010 | AP01 | Appointment of Mungo James Farquhar as a director | |
02 Feb 2010 | AP01 | Appointment of Ian Lang as a director | |
28 Jan 2010 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 28 January 2010 | |
28 Jan 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
19 Jan 2010 | NEWINC | Incorporation |