Advanced company searchLink opens in new window

ALEXANDER CLAY

Company number SC146017

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)
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Apr 2017 AP01 Appointment of Christopher Asher as a director on 5 April 2017
05 Apr 2017 TM01 Termination of appointment of Christine Marie Williams as a director on 5 April 2017
22 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 AD01 Registered office address changed from 131 Saint Vincent Street Glasgow Lanarkshire G2 5JF to 103 Waterloo Street Glasgow Scotland G2 7BW on 28 July 2016
21 Jul 2016 AP01 Appointment of Paul Arthur Hogwood as a director on 20 July 2016
20 Jul 2016 AP01 Appointment of Nicholas John Hardman as a director on 20 July 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 171
15 Apr 2016 TM01 Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
09 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 171
27 Jul 2015 CH01 Director's details changed for Christine Marie Williams on 13 July 2015
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Philip Leighton Hanson on 13 July 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 171
15 Jul 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
14 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AP01 Appointment of Philip Leighton Hanson as a director
19 May 2014 TM01 Termination of appointment of Stephen Gale as a director
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 171
07 Aug 2013 AA Full accounts made up to 31 December 2012
16 Nov 2012 AP01 Appointment of Christine Marie Williams as a director
11 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director