Advanced company searchLink opens in new window

CLARENCE FABELLA LIMITED

Company number SC281988

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 2.26B(Scot) Notice of move from Administration to Dissolution
06 Dec 2017 2.20B(Scot) Administrator's progress report
01 Sep 2017 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
22 Aug 2017 2.31B(Scot) Notice of appointment of replacement/additional administrator
15 Jun 2017 2.29B(Scot) Notice of resignation of administrator
07 Jun 2017 2.20B(Scot) Administrator's progress report
21 Apr 2017 2.22B(Scot) Notice of extension of period of Administration
05 Dec 2016 2.20B(Scot) Administrator's progress report
06 Jul 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
13 Jun 2016 2.16B(Scot) Statement of administrator's proposal
04 May 2016 2.11B(Scot) Appointment of an administrator
29 Apr 2016 AD01 Registered office address changed from 86 James Watt Street Glasgow G2 8NF to Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX on 29 April 2016
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300,000
26 Mar 2015 AD01 Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to 86 James Watt Street Glasgow G2 8NF on 26 March 2015
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 300,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
23 Jan 2013 AP03 Appointment of Mrs Elizabeth Bradley as a secretary
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AD01 Registered office address changed from C/O Douglas F Mckinlay C.A. 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 15 May 2012
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders