CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED

SC286815
9 COATES CRESCENT EDINBURGH EH3 7AL

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2024 capital Statement of capital (Section 108) 5 Buy now
28 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Mar 2024 insolvency Solvency Statement dated 27/03/24 1 Buy now
28 Mar 2024 resolution Resolution 1 Buy now
21 Jan 2024 accounts Annual Accounts 11 Buy now
21 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 32 Buy now
21 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
09 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 officers Termination of appointment of director (Ian David Dickinson) 1 Buy now
12 Oct 2022 accounts Annual Accounts 14 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 officers Termination of appointment of secretary (Ian David Dickinson) 1 Buy now
30 Mar 2022 officers Appointment of secretary (Mr Richard Matthew Tavernor) 2 Buy now
12 Oct 2021 accounts Annual Accounts 14 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 13 Buy now
14 Nov 2020 officers Appointment of secretary (Mr Ian David Dickinson) 2 Buy now
14 Nov 2020 officers Termination of appointment of secretary (Natalie Clair Stevenson) 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Appointment of secretary (Mrs Natalie Clair Stevenson) 2 Buy now
13 Feb 2020 officers Termination of appointment of secretary (Ian David Dickinson) 1 Buy now
04 Sep 2019 accounts Annual Accounts 13 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 13 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 12 Buy now
19 Aug 2017 mortgage Registration of a charge 7 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Change of particulars for director (Mr David Charles Clowes) 2 Buy now
14 Dec 2016 accounts Annual Accounts 12 Buy now
07 Nov 2016 annual-return Annual Return 8 Buy now
07 Nov 2016 officers Change of particulars for director (Mr Ian David Dickinson) 2 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2016 accounts Annual Accounts 13 Buy now
15 Jul 2016 accounts Annual Accounts 12 Buy now
11 Jul 2016 auditors Auditors Resignation Company 1 Buy now
15 Jan 2016 officers Appointment of director (Mr Ian David Dickinson) 2 Buy now
12 Jan 2016 accounts Annual Accounts 17 Buy now
13 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
05 May 2015 officers Termination of appointment of director (Charles William Clowes) 1 Buy now
07 Jan 2015 officers Appointment of director (Mr Gordon Robert Arthur) 2 Buy now
24 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2014 officers Appointment of director (Mr David Charles Clowes) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Thomas Williams) 1 Buy now
23 Dec 2014 officers Appointment of director (Mr Charles William Clowes) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Alan Stewart Russell) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (James Mcintyre) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Fraser Carlin) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Adrian Nicholas Maitland Brown) 1 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 officers Appointment of secretary (Mr Ian David Dickinson) 2 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Ryan Beattie) 1 Buy now
05 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2014 annual-return Annual Return 10 Buy now
27 Mar 2014 officers Change of particulars for director (James Mcintyre) 2 Buy now
10 Mar 2014 accounts Annual Accounts 17 Buy now
13 Jan 2014 officers Appointment of secretary (Ryan Beattie) 2 Buy now
13 Jan 2014 officers Termination of appointment of secretary (Justine Ferguson) 1 Buy now
18 Jul 2013 annual-return Annual Return 9 Buy now
11 Mar 2013 officers Appointment of director (Fraser Carlin) 2 Buy now
04 Mar 2013 officers Termination of appointment of director (Robert Darracott) 1 Buy now
17 Oct 2012 accounts Annual Accounts 17 Buy now
11 Sep 2012 capital Return of Allotment of shares 4 Buy now
10 Sep 2012 officers Appointment of secretary (Justine Ferguson) 2 Buy now
10 Sep 2012 officers Termination of appointment of secretary (Daniel Putnam) 1 Buy now
17 Jul 2012 annual-return Annual Return 10 Buy now
11 Jul 2012 officers Appointment of director (Mr Thomas Williams) 2 Buy now
11 Jul 2012 officers Termination of appointment of director (Kenneth Maclaren) 1 Buy now
15 May 2012 accounts Annual Accounts 17 Buy now
19 Mar 2012 resolution Resolution 22 Buy now
19 Mar 2012 capital Return of Allotment of shares 5 Buy now
25 Oct 2011 officers Appointment of director (James Mcintyre) 2 Buy now
14 Oct 2011 officers Appointment of secretary (Daniel John Putnam) 2 Buy now
13 Oct 2011 officers Termination of appointment of director (Roderick Elliott) 1 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Andrew Nicholson) 1 Buy now
02 Sep 2011 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
30 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
25 Jul 2011 annual-return Annual Return 9 Buy now
14 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
05 Oct 2010 accounts Annual Accounts 17 Buy now
22 Sep 2010 officers Appointment of director (Roderick Andrew Elliott) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Barbara Turnbull) 1 Buy now
22 Sep 2010 officers Termination of appointment of director (Anne Stewart) 1 Buy now
22 Sep 2010 officers Termination of appointment of director (Stuart Sanders) 1 Buy now
28 Jul 2010 annual-return Annual Return 11 Buy now
30 Apr 2010 officers Appointment of secretary (Andrew James Nicholson) 1 Buy now
30 Apr 2010 officers Termination of appointment of secretary (Deborah Esslemont) 1 Buy now
12 Feb 2010 officers Appointment of director (Mr Alan Stewart Russell) 2 Buy now
12 Feb 2010 officers Termination of appointment of director (Sandra Black) 1 Buy now
02 Nov 2009 officers Appointment of director (Mr Adrian Nicholas Maitland Brown) 1 Buy now
02 Nov 2009 officers Appointment of director (Mr Robert Ernest Darracott) 1 Buy now
01 Nov 2009 accounts Annual Accounts 16 Buy now
15 Oct 2009 officers Change of particulars for director (Cllr Kenneth Maclaren) 3 Buy now
25 Sep 2009 resolution Resolution 23 Buy now