- Company Overview for CLD DEVELOPMENTS (SCOTLAND) LTD. (SC402702)
- Filing history for CLD DEVELOPMENTS (SCOTLAND) LTD. (SC402702)
- People for CLD DEVELOPMENTS (SCOTLAND) LTD. (SC402702)
- More for CLD DEVELOPMENTS (SCOTLAND) LTD. (SC402702)
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) |
---|---|---|---|
21 Sep 2016 | CH01 | Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
08 Aug 2011 | AP01 | Appointment of Ms Lynne Kettles Baillie as a director | |
08 Aug 2011 | AP01 | Appointment of Charles Hugh Gallagher as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
05 Jul 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
30 Jun 2011 | NEWINC | Incorporation |