Advanced company searchLink opens in new window

CLANCYS SOLICITORS AND ESTATE AGENTS LIMITED

Company number SC532541

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)
26 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
24 Apr 2024 PSC04 Change of details for Mr Paul Harvey Clancy as a person with significant control on 31 January 2019
08 Jan 2024 AD01 Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 8 January 2024
03 Jan 2024 AD01 Registered office address changed from 20-22 20-22 Torphichen Street Edinburgh EH3 8JB United Kingdom to 20-22 Torphichen Street Edinburgh EH3 8JB on 3 January 2024
02 Jan 2024 AD01 Registered office address changed from 89-91 Morrison Street Edinburgh EH3 8BU Scotland to 20-22 20-22 Torphichen Street Edinburgh EH3 8JB on 2 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Elaine Reilly De Del Valle as a director on 28 April 2021
23 Feb 2021 AP01 Appointment of Mrs Elaine Reilly De Del Valle as a director on 23 February 2021
04 Nov 2020 CH01 Director's details changed for Mr Paul Harvey Clancy on 31 October 2020
03 Nov 2020 AD01 Registered office address changed from 23 Roseburn Terrace Edinburgh EH12 5NG to 89-91 Morrison Street Edinburgh EH3 8BU on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of Neil Bon as a secretary on 31 October 2020
03 Nov 2020 TM01 Termination of appointment of Neil John Bon as a director on 31 October 2020
07 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
23 Apr 2019 PSC07 Cessation of Mark Eric Hendrie as a person with significant control on 31 January 2019
22 Feb 2019 TM01 Termination of appointment of Mark Eric Hendrie as a director on 11 February 2019
22 Feb 2019 AP01 Appointment of Mr Neil John Bon as a director on 11 February 2019
13 Feb 2019 CERTNM Company name changed clancy hendrie legal LIMITED\certificate issued on 13/02/19
  • CONNOT ‐ Change of name notice