Advanced company searchLink opens in new window

THE CLOGGY HOUSE LIMITED

Company number SC331884

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)
07 Nov 2018 AP04 Appointment of Lc Secretaries Limited as a secretary on 25 October 2018
07 Nov 2018 AD01 Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 November 2018
16 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Lorraine Susan Richards on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Keith Richards on 19 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 TM01 Termination of appointment of Helen Mair as a director
27 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 1
29 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders