Advanced company searchLink opens in new window

CLEMENTINE OF BROUGHTY FERRY LTD.

Company number SC378058

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
19 Jun 2018 TM01 Termination of appointment of Carole Sommerville as a director on 19 June 2018
19 Jun 2018 TM01 Termination of appointment of Jan Scott Mctaggart as a director on 19 June 2018
19 Jun 2018 TM01 Termination of appointment of Jan Scott Mctaggart as a director on 19 June 2018
12 Jun 2018 AA Micro company accounts made up to 31 January 2018
01 Jun 2018 PSC01 Notification of Melanie Coleman as a person with significant control on 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates
01 Jun 2018 PSC07 Cessation of Carole Sommerville as a person with significant control on 31 May 2018
14 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
15 Jan 2018 AP01 Appointment of Mrs Melanie Marie Coleman as a director on 15 January 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AD01 Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 27 September 2013
26 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012