- Company Overview for CALMONT VENTURES LIMITED (SC422737)
- Filing history for CALMONT VENTURES LIMITED (SC422737)
- People for CALMONT VENTURES LIMITED (SC422737)
- Charges for CALMONT VENTURES LIMITED (SC422737)
- More for CALMONT VENTURES LIMITED (SC422737)
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) |
---|---|---|---|
03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
06 Dec 2016 | AP01 | Appointment of Mr Benjamin Duncan Hall as a director on 6 December 2016 | |
03 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
15 May 2015 | CERTNM |
Company name changed robertson calmont LTD\certificate issued on 15/05/15
|
|
30 Mar 2015 | AD01 | Registered office address changed from Flat 5, 261 Renfrew Street Glasgow G3 6TT to 32 Granville Street Granville Street Glasgow G3 7DR on 30 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Douglas John Myddleton on 8 July 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Graham John Brooker on 8 July 2014 | |
12 May 2014 | MISC | Section 519 | |
23 Apr 2014 | AD01 | Registered office address changed from 261 261 Renfrew Street Glasgow G3 6TT on 23 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from Robertson House Castle Business Park Stirling FK9 4TU Scotland on 16 April 2014 | |
21 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2014 | TM02 | Termination of appointment of Irene Wilson as a secretary | |
20 Mar 2014 | TM01 | Termination of appointment of Stuart Roberts as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Ian Clark as a director | |
20 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2014 | AP01 | Appointment of Mr Ian Clark as a director | |
20 Jan 2014 | TM01 | Termination of appointment of James Mcintyre as a director | |
09 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Aug 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders |