Advanced company searchLink opens in new window

CLARK THOMSON MORTGAGEFINDERS LTD

Company number SC315381

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)
19 Feb 2024 AD02 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
10 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
07 Feb 2023 PSC04 Change of details for Mrs Maureen Petrie Dye as a person with significant control on 1 November 2019
07 Feb 2023 CH03 Secretary's details changed for Mrs Charlene Margaret Norma Aberdein on 25 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jan 2023 AD03 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
18 Jan 2023 AD02 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
17 Jun 2022 AD01 Registered office address changed from Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to 17 Viscounts Pend Dundee Angus DD4 9RJ on 17 June 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jan 2020 PSC07 Cessation of David John Graeme Hogg as a person with significant control on 15 April 2019
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
08 Jan 2020 SH03 Purchase of own shares.
02 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
01 Nov 2019 SH06 Cancellation of shares. Statement of capital on 15 April 2019
  • GBP 2,500
01 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed agreement approved 15/04/2019
08 May 2019 TM01 Termination of appointment of David John Graeme Hogg as a director on 15 April 2019
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 30 April 2017