CLIFFORD GREEN DEVELOPMENTS LIMITED - GLASGOW


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-02-15 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2022-11-15 View Report
Address. New address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. Old address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland. Change date: 2021-08-03. 2021-08-03 View Report
Resolution. Description: Resolutions. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Mortgage. Charge number: SC5492000003. 2020-09-18 View Report
Mortgage. Charge number: SC5492000001. 2020-09-18 View Report
Address. Old address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Mortgage. Charge number: SC5492000002. 2019-07-27 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-08-03 View Report
Mortgage. Charge number: SC5492000003. Charge creation date: 2017-12-15. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Mortgage. Charge creation date: 2017-06-27. Charge number: SC5492000002. 2017-06-29 View Report
Mortgage. Charge number: SC5492000001. Charge creation date: 2017-06-23. 2017-06-26 View Report
Incorporation. Capital: GBP 100 2016-11-02 View Report