- Company Overview for CLAYMORE MANNING LTD (SC480917)
- Filing history for CLAYMORE MANNING LTD (SC480917)
- People for CLAYMORE MANNING LTD (SC480917)
- Charges for CLAYMORE MANNING LTD (SC480917)
- Insolvency for CLAYMORE MANNING LTD (SC480917)
- More for CLAYMORE MANNING LTD (SC480917)
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) |
---|---|---|---|
26 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
27 Jan 2021 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 27 January 2021 | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Samuel Piers Gallaway on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Samuel Piers Gallaway as a person with significant control on 28 March 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 10th Floor, 133 Finnieston Street Glasgow G3 8HB to Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 13 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | MR04 | Satisfaction of charge SC4809170002 in full | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
12 Feb 2015 | MR04 | Satisfaction of charge SC4809170001 in full | |
04 Feb 2015 | MR01 | Registration of charge SC4809170002, created on 28 January 2015 | |
31 Jan 2015 | MR01 | Registration of charge SC4809170001, created on 30 January 2015 |