- Company Overview for CLONCAIRD LIMITED (SC397819)
- Filing history for CLONCAIRD LIMITED (SC397819)
- People for CLONCAIRD LIMITED (SC397819)
- More for CLONCAIRD LIMITED (SC397819)
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 Jul 2015 | AD01 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
27 Mar 2015 | RT01 | Administrative restoration application | |
07 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AP01 | Appointment of Robert Henry Mcgregor as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
26 Apr 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Apr 2011 | NEWINC |
Incorporation
Statement of capital on 2011-04-14
|