- Company Overview for CLARK THOMSON MORTGAGEFINDERS LTD (SC315381)
- Filing history for CLARK THOMSON MORTGAGEFINDERS LTD (SC315381)
- People for CLARK THOMSON MORTGAGEFINDERS LTD (SC315381)
- Charges for CLARK THOMSON MORTGAGEFINDERS LTD (SC315381)
- Registers for CLARK THOMSON MORTGAGEFINDERS LTD (SC315381)
- More for CLARK THOMSON MORTGAGEFINDERS LTD (SC315381)
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
|
|
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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 |