Advanced company searchLink opens in new window

CLAIRMONTS TRUSTEES LIMITED

Company number SC156969

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)
26 Feb 2018 AP01 Appointment of Carole Tomlinson as a director on 26 February 2018
16 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 CH02 Director's details changed for As Company Services Limited on 6 April 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 CH04 Secretary's details changed for As Company Services Limited on 6 April 2016
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Apr 2013 AP02 Appointment of As Company Services Limited as a director
19 Apr 2013 AP04 Appointment of As Company Services Limited as a secretary
19 Apr 2013 TM01 Termination of appointment of Paul Jennings as a director
19 Apr 2013 TM01 Termination of appointment of Bruce Anderson as a director
10 Apr 2013 TM02 Termination of appointment of Clairmonts Trustees (Secretarial Services) Limited as a secretary
10 Apr 2013 TM01 Termination of appointment of Clairmonts Trustees (Secretarial Services) Limited as a director
04 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 7 February 2013
05 Feb 2013 AP01 Appointment of Mr Christopher George Andrew Wilkin as a director
21 Jan 2013 TM01 Termination of appointment of James Blair as a director
21 Jan 2013 TM01 Termination of appointment of Bruce Farquhar as a director
21 Jan 2013 TM01 Termination of appointment of Peter Sinclair as a director
17 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012