PROCLAIM HOLDINGS LIMITED

SC287481
PRINCES GATE 2ND FLOOR, CASTLE WING CASTLE STREET HAMILTON ML3 6BU

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2020 accounts Annual Accounts 10 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2019 accounts Annual Accounts 10 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 accounts Annual Accounts 9 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 miscellaneous Second filing of Confirmation Statement dated 14/07/2016 5 Buy now
17 Jan 2017 accounts Annual Accounts 7 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
05 Aug 2015 annual-return Annual Return 8 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 8 Buy now
29 Nov 2013 accounts Annual Accounts 7 Buy now
26 Jul 2013 annual-return Annual Return 8 Buy now
26 Jul 2013 officers Change of particulars for director (Mrs Laura Ann Mackellar) 2 Buy now
30 Nov 2012 accounts Annual Accounts 7 Buy now
09 Aug 2012 annual-return Annual Return 8 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
05 Aug 2011 annual-return Annual Return 8 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
18 Aug 2010 annual-return Annual Return 8 Buy now
12 Nov 2009 accounts Annual Accounts 7 Buy now
10 Sep 2009 officers Director appointed laura ann mackellar 1 Buy now
10 Sep 2009 officers Director appointed tracey ann buchanan 1 Buy now
10 Sep 2009 officers Appointment terminated director john crawford 1 Buy now
06 Aug 2009 annual-return Return made up to 14/07/09; full list of members 5 Buy now
06 Aug 2009 officers Secretary's change of particulars / tracey buchanan / 21/08/2008 1 Buy now
23 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
19 Nov 2008 accounts Annual Accounts 7 Buy now
28 Aug 2008 annual-return Return made up to 14/07/08; full list of members 5 Buy now
15 Jul 2008 resolution Resolution 1 Buy now
15 Jul 2008 capital Declaration of assistance for shares acquisition 4 Buy now
15 Jul 2008 capital Declaration of assistance for shares acquisition 4 Buy now
15 Jul 2008 capital Declaration of assistance for shares acquisition 4 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
14 Aug 2007 annual-return Return made up to 14/07/07; full list of members 4 Buy now
11 Dec 2006 accounts Annual Accounts 7 Buy now
14 Aug 2006 annual-return Return made up to 14/07/06; full list of members 8 Buy now
15 Jun 2006 officers New secretary appointed 2 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
03 Aug 2005 accounts Accounting reference date extended from 31/07/06 to 31/08/06 1 Buy now
27 Jul 2005 officers New director appointed 1 Buy now
19 Jul 2005 officers New director appointed 1 Buy now
19 Jul 2005 officers New secretary appointed 1 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
18 Jul 2005 officers Secretary resigned 1 Buy now
14 Jul 2005 incorporation Incorporation Company 20 Buy now