CLAVAMORE LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-06 View Report
Officers. Termination date: 2024-01-10. Officer name: Peter James Fraser Lyall. 2024-01-10 View Report
Accounts. Accounts type small. 2023-12-21 View Report
Officers. Appointment date: 2023-08-31. Officer name: Mr Owen Wyatt. 2023-09-14 View Report
Officers. Officer name: Mr Michael Francis Thomson. Appointment date: 2023-08-31. 2023-09-14 View Report
Incorporation. Memorandum articles. 2023-09-14 View Report
Resolution. Description: Resolutions. 2023-09-11 View Report
Persons with significant control. Change date: 2023-08-31. Psc name: Dc Thomson & Company Limited. 2023-09-11 View Report
Persons with significant control. Psc name: Dc Thomson & Co Ltd. Change date: 2016-11-15. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type small. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Officers. Termination date: 2021-12-31. Officer name: Michael Watson. 2022-01-14 View Report
Accounts. Accounts type small. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Accounts. Accounts type small. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type small. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Officers. Appointment date: 2019-03-05. Officer name: Ms Susannah Evans. 2019-03-11 View Report
Officers. Termination date: 2019-03-05. Officer name: Irene Douglas. 2019-03-11 View Report
Accounts. Accounts type small. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Accounts. Accounts type small. 2017-12-13 View Report
Accounts. Change account reference date company previous extended. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Address. Change date: 2017-03-20. Old address: Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ. New address: Courier Buildings 2 Albert Square Dundee DD1 9QJ. 2017-03-20 View Report
Officers. Appointment date: 2017-03-20. Officer name: Irene Douglas. 2017-03-20 View Report
Officers. Officer name: Clifton George Collier. Termination date: 2017-03-14. 2017-03-20 View Report
Officers. Officer name: Clifton George Collier. Termination date: 2017-03-14. 2017-03-20 View Report
Capital. Capital name of class of shares. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Officers. Appointment date: 2016-11-16. Officer name: Damian Bates. 2016-11-21 View Report
Officers. Officer name: Mr Michael Watson. Appointment date: 2016-11-16. 2016-11-21 View Report
Resolution. Description: Resolutions. 2016-11-21 View Report
Capital. Capital name of class of shares. 2016-11-09 View Report
Capital. Capital allotment shares. 2016-04-14 View Report
Capital. Capital name of class of shares. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type small. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Accounts. Accounts type small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type small. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Officers. Officer name: Clifton George Collier. Change date: 2012-11-30. 2013-03-27 View Report
Officers. Officer name: Mr Clifton George Collier. Change date: 2012-11-30. 2013-03-27 View Report
Officers. Change date: 2011-11-30. Officer name: Mr Peter James Fraser Lyall. 2013-03-27 View Report
Accounts. Accounts type small. 2012-11-09 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report