Advanced company searchLink opens in new window

CLAN PARTNERS LIMITED

Company number SC661621

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 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
16 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
16 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
16 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
16 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Mr John Angus Macgregor on 22 December 2020
28 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
27 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Dec 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 100
25 Mar 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 25 March 2021
25 Mar 2021 AP01 Appointment of Mr Steven Murdoch Dunbar as a director on 29 January 2021
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 90
12 Jan 2021 PSC02 Notification of Goose Capital Ltd as a person with significant control on 22 December 2020
12 Jan 2021 AP01 Appointment of Mr John Angus Macgregor as a director on 22 December 2020
12 Jan 2021 TM01 Termination of appointment of Ross Scott Gardner as a director on 22 December 2020
12 Jan 2021 TM01 Termination of appointment of Neil David Forbes as a director on 22 December 2020
12 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 12 January 2021
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30