Advanced company searchLink opens in new window

KLAVENESS & CO LTD

Company number SC547908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 1,509.61
02 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Jul 2018 PSC04 Change of details for Mrs Catherine Elizabeth Macleod as a person with significant control on 12 July 2018
10 Jul 2018 CH01 Director's details changed for Mrs Catherine Elizabeth Macleod on 10 July 2018
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,121.00
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
15 Sep 2017 CH01 Director's details changed for Mrs Catherine Elizabeth Macleod on 13 September 2017
15 Sep 2017 CH01 Director's details changed for Mrs Catherine Elizabeth Macleod on 13 September 2017
15 Sep 2017 PSC04 Change of details for Mrs Catherine Elizabeth Macleod as a person with significant control on 13 September 2017
15 Sep 2017 PSC04 Change of details for Mrs Catherine Elizabeth Macleod as a person with significant control on 13 September 2017
17 Jul 2017 AP01 Appointment of Mr Ivar Siem as a director on 14 July 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
30 Jun 2017 AP01 Appointment of Mr Anton Fredrik Klaveness as a director on 21 June 2017
23 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 31/01/2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000.00
14 Feb 2017 SH02 Sub-division of shares on 31 January 2017