Advanced company searchLink opens in new window

CIARYS PROJECTS LIMITED

Company number SC639793

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)
01 Sep 2023 PSC02 Notification of Aguia Group Ltd as a person with significant control on 30 August 2023
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
01 Sep 2023 AP01 Appointment of Mr Neville Taylor as a director on 30 August 2023
01 Sep 2023 AD01 Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 1 September 2023
01 Sep 2023 PSC07 Cessation of Damien Curley as a person with significant control on 30 August 2023
01 Sep 2023 TM01 Termination of appointment of Damien Curley as a director on 30 August 2023
31 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023
28 Jul 2023 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023
28 May 2023 AD01 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023
03 Mar 2023 AA Micro company accounts made up to 31 August 2022
29 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 August 2021
11 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
07 Feb 2021 AA Micro company accounts made up to 31 August 2020
02 Feb 2021 CH01 Director's details changed for Mr Damien Curley on 1 January 2021
02 Feb 2021 PSC04 Change of details for Mr Damien Curley as a person with significant control on 1 January 2021
02 Feb 2021 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2 February 2021
29 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
27 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-27
  • GBP 100