Advanced company searchLink opens in new window

CLAREMONT 6 LTD

Company number SC464369

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)
29 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
12 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
29 Dec 2022 AD01 Registered office address changed from C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL Scotland to 272 Bath Street Glasgow G2 4JR on 29 December 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
15 Mar 2022 AD01 Registered office address changed from C/O William Duncan + Co Ltd 38 Kilmarnock KA3 1RL Scotland to C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL on 15 March 2022
15 Mar 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 2HQ to C/O William Duncan + Co Ltd 38 Kilmarnock KA3 1RL on 15 March 2022
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
30 Jan 2020 TM01 Termination of appointment of Colin James Mccall as a director on 28 January 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 May 2019 MR01 Registration of charge SC4643690002, created on 15 May 2019
14 May 2019 MR01 Registration of charge SC4643690001, created on 24 April 2019
14 Jan 2019 AP01 Appointment of Mr James Alistair Kirkland Cochrane as a director on 11 January 2019
14 Jan 2019 AP01 Appointment of Mrs Alison Mary Cochrane as a director on 11 January 2019
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
29 Nov 2018 PSC07 Cessation of Colin James Mccall as a person with significant control on 6 April 2016
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015