Advanced company searchLink opens in new window

CALMONT HOMES (SCOTLAND) LIMITED

Company number SC186314

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)
20 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
26 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
26 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
18 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
22 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
27 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jan 2010 TM01 Termination of appointment of David Logue as a director
29 Jan 2010 AP02 Appointment of Awg Property Director Limited as a director
19 Dec 2009 CH01 Director's details changed for David Iain Logue on 3 October 2009
26 Aug 2009 288b Appointment Terminated Director john brooker
26 Aug 2009 288b Appointment Terminated Director douglas myddleton
01 Jul 2009 AA Full accounts made up to 31 December 2008
22 Jun 2009 363a Return made up to 26/05/09; full list of members
13 Jan 2009 288a Director appointed nigel edmund pacey
12 Jan 2009 288b Appointment Terminated Director john hope
25 Sep 2008 AA Full accounts made up to 31 December 2007
20 Jun 2008 363a Return made up to 26/05/08; full list of members
11 Apr 2008 288c Director's Change of Particulars / david logue / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 2/1 6 colebrook street, now: caspian point; Area was: , now: pier head street capital waterside; Post Town was: glasgow, now: cardiff bay; Post Code was: G12 8HD, now: CF10 4PH
01 Apr 2008 287 Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
14 Aug 2007 AA Full accounts made up to 31 December 2006
18 Jun 2007 363a Return made up to 26/05/07; full list of members