CLAYMORE SOLIDS LTD

20 Charleton Place, Montrose, DD10 9XA, Angus, Scotland
StatusDISSOLVED
Company No.SC471463
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 4 months, 8 days
JurisdictionScotland
Dissolution06 Oct 2020
Years3 years, 9 months, 5 days

SUMMARY

CLAYMORE SOLIDS LTD is an dissolved private limited company with number SC471463. It was incorporated 10 years, 4 months, 8 days ago, on 03 March 2014 and it was dissolved 3 years, 9 months, 5 days ago, on 06 October 2020. The company address is 20 Charleton Place, Montrose, DD10 9XA, Angus, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-17

Psc name: Mr James Allan Cameron

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: James Allan Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 9 st. Brioc Way Ferryden Montrose DD10 9SR

New address: 20 Charleton Place Montrose Angus DD10 9XA

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mr James Allan Cameron

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWL ELEC LTD

38 STARK AVENUE,CLYDEBANK,G81 6EF

Number:SC597269
Status:ACTIVE
Category:Private Limited Company

IAN THOMSON AND COMPANY LIMITED

107 HINDES ROAD,MIDDLESEX,HA1 1RU

Number:04689892
Status:ACTIVE
Category:Private Limited Company

KINESYS CONSULTING LIMITED

HAMILTON HOUSE,RICKMANSWORTH,WD3 1ET

Number:06227254
Status:ACTIVE
Category:Private Limited Company

SDEE PROPERTIES LIMITED

94 THORNEYWOOD MOUNT,NOTTINGHAM,NG3 2PZ

Number:11319861
Status:ACTIVE
Category:Private Limited Company

SWIFT FINANCIAL SOLUTIONS LTD

120 MILDENHALL ROAD,SLOUGH,SL1 3JF

Number:11888710
Status:ACTIVE
Category:Private Limited Company

THE LAZY PIG COMPANY LIMITED

GRACES BARN ASTON CANTLOW ROAD,HENLEY IN ARDEN,B95 6JS

Number:09035377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source