CLIPPENS DEVELOPMENTS LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-17 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-01-30 View Report
Gazette. Gazette notice voluntary. 2021-01-19 View Report
Dissolution. Dissolution application strike off company. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-02-11 View Report
Resolution. Description: Resolutions. 2017-12-04 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Officers. Officer name: Andrew Lapping. 2013-12-13 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Accounts. Change account reference date company previous extended. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type full. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 20. 2009-12-04 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Officers. Description: Director's change of particulars / philip myerscough / 27/03/2009. 2009-04-15 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type full. 2008-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. 2008-09-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2008-05-03 View Report
Annual return. Legacy. 2008-02-18 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-08-16 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-07-20 View Report
Accounts. Accounts type full. 2007-07-11 View Report
Auditors. Auditors resignation company. 2007-07-02 View Report
Annual return. Legacy. 2007-03-27 View Report
Officers. Description: Director's particulars changed. 2007-03-26 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-02-16 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-12-11 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-12-05 View Report
Officers. Description: New secretary appointed. 2006-11-27 View Report
Officers. Description: Director resigned. 2006-11-27 View Report
Officers. Description: Secretary resigned. 2006-11-27 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-11-24 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-11-01 View Report