Advanced company searchLink opens in new window

CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED

Company number SC357437

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)
23 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
21 Jan 2013 TM01 Termination of appointment of Bruce Farquhar as a director on 17 January 2013
21 Jan 2013 TM01 Termination of appointment of James Don Blair as a director on 17 January 2013
21 Jan 2013 TM01 Termination of appointment of Peter Rae Sinclair as a director on 17 January 2013
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 AD01 Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 16 May 2012
09 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-09
  • GBP 1
25 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jul 2011 AP01 Appointment of Mr Bruce Farquhar as a director
20 Jul 2011 AP01 Appointment of Peter Rae Sinclair as a director
20 Jul 2011 AP01 Appointment of Mr James Don Blair as a director
03 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
26 Apr 2011 AP01 Appointment of Paul Knight Jennings as a director
26 Apr 2011 AP01 Appointment of Bruce Wilson Anderson as a director
18 Feb 2011 TM01 Termination of appointment of Michael Kane as a director
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Michael Anthony Kane on 14 January 2010
30 Mar 2009 NEWINC Incorporation