Advanced company searchLink opens in new window

CLARKHALL LIMITED

Company number SC419705

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 28 February 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 76 Hamilton Road Motherwell ML1 3BY on 10 January 2023
15 Jul 2022 AA Micro company accounts made up to 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
18 May 2021 AA Micro company accounts made up to 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 29 February 2020
16 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Aug 2015 CH01 Director's details changed for Mr Greig Clark on 11 August 2015
02 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 AD01 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 28 February 2014
10 Apr 2014 CH01 Director's details changed for Mr Greig Clark on 10 April 2014