Advanced company searchLink opens in new window

CLAREMONT OFFICE INTERIORS (SCOTLAND) LIMITED

Company number SC515626

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)
23 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
23 Nov 2016 AD01 Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 November 2016
24 Oct 2016 CO4.2(Scot) Court order notice of winding up
24 Oct 2016 4.2(Scot) Notice of winding up order
03 Oct 2016 4.9(Scot) Appointment of a provisional liquidator
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100,000.00
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
05 Feb 2016 TM01 Termination of appointment of Laura Michelle Grove as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Donald Stewart as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr David Russell Elder as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Kerr Gibson as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Brian Andrew Forrest as a director on 5 February 2016
05 Feb 2016 AA01 Current accounting period extended from 30 September 2016 to 30 November 2016
22 Jan 2016 AP01 Appointment of Mrs Laura Michelle Grove as a director on 22 January 2016
21 Jan 2016 TM01 Termination of appointment of Laura Michelle Grove as a director on 21 January 2016
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted