- Company Overview for CLAYMORE FRANCHISING LTD (SC483058)
- Filing history for CLAYMORE FRANCHISING LTD (SC483058)
- People for CLAYMORE FRANCHISING LTD (SC483058)
- Insolvency for CLAYMORE FRANCHISING LTD (SC483058)
- More for CLAYMORE FRANCHISING LTD (SC483058)
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) |
---|---|---|---|
24 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 13 Ardlui Gardens Ardlui Gardens Milngavie G62 7RL Scotland to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 19 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | AD01 | Registered office address changed from First Floor, Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland to 13 Ardlui Gardens Ardlui Gardens Milngavie G62 7RL on 19 January 2023 | |
22 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
20 Nov 2017 | AD01 | Registered office address changed from Thomson Pavilion,1st Floor Suite 2 West of Scotland Science Park Acre Road Glasgow G20 0XA to First Floor, Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 20 November 2017 | |
04 Aug 2017 | PSC07 | Cessation of Matthew Roberts as a person with significant control on 1 July 2016 | |
28 Jul 2017 | PSC01 | Notification of Matthew Roberts as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
28 Jul 2017 | CH01 | Director's details changed for Mr Matthew James Roberts on 28 July 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
02 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jan 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 30 September 2015 |