Date | Description |
2023-09-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-06-29 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-02-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-10-06 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-09-23 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-09-07 |
delete address 112 CORNWALL STREET SOUTH GLASGOW G41 1AA |
2022-09-07 |
insert address C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
2022-09-07 |
update company_status Active - Proposal to Strike off => In Administration |
2022-09-07 |
update registered_address |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM
112 CORNWALL STREET SOUTH
GLASGOW
G41 1AA |
2022-08-01 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR100927,00009227 |
2022-07-28 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-07-26 |
update statutory_documents FIRST GAZETTE |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN BOYLE / 01/10/2021 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FULTON |
2020-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-04-23 |
update website_status OK => IndexPageFetchError |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-10-17 |
update statutory_documents CESSATION OF HUGH ANTHONY BOYLE AS A PSC |
2019-10-07 |
delete company_previous_name CLAREMONT OFFICE INTERIORS LIMITED |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN BOYLE |
2018-09-01 |
insert casestudy_pages_linkeddomain instagram.com |
2018-09-01 |
insert contact_pages_linkeddomain instagram.com |
2018-09-01 |
insert index_pages_linkeddomain instagram.com |
2018-09-01 |
insert product_pages_linkeddomain instagram.com |
2018-06-07 |
update account_category FULL => SMALL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN BOYLE / 01/12/2017 |
2017-12-17 |
update description |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK |
2017-10-07 |
delete company_previous_name CLAREMONT BUSINESS EQUIPMENT LIMITED |
2017-08-31 |
insert casestudy_pages_linkeddomain claremontofficefurniture.com |
2017-08-31 |
insert casestudy_pages_linkeddomain hksinc.com |
2017-07-07 |
update account_category SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-18 |
update website_status FlippedRobots => OK |
2017-06-18 |
delete alias Claremont Limited |
2017-06-18 |
delete fax 0141 427 0700 |
2017-06-18 |
delete source_ip 185.91.124.76 |
2017-06-18 |
insert alias Claremont Centre Limited |
2017-06-18 |
insert source_ip 91.198.3.89 |
2017-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-05-19 |
update website_status OK => FlippedRobots |
2017-03-19 |
delete general_emails in..@dhub.com |
2017-03-19 |
insert general_emails in..@claremont-centre.com |
2017-03-19 |
delete email in..@dhub.com |
2017-03-19 |
insert email in..@claremont-centre.com |
2016-11-26 |
delete source_ip 91.209.178.142 |
2016-11-26 |
insert alias Claremont Limited |
2016-11-26 |
insert person Quick Ship |
2016-11-26 |
insert source_ip 185.91.124.76 |
2016-11-26 |
update robots_txt_status www.claremont-centre.com: 404 => 200 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-03-31 |
update statutory_documents SECRETARY APPOINTED MR BRENDAN JOHN BOYLE |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOREEN PRESTON |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOREEN PRESTON |
2015-12-07 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-07 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-20 |
update statutory_documents 14/10/15 FULL LIST |
2015-04-18 |
delete source_ip 88.208.234.234 |
2015-04-18 |
insert source_ip 91.209.178.142 |
2015-01-07 |
insert sic_code 31010 - Manufacture of office and shop furniture |
2015-01-07 |
insert sic_code 46650 - Wholesale of office furniture |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2015-01-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-12-15 |
update statutory_documents 14/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-04-30 |
update website_status OK => FlippedRobots |
2013-12-30 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PATRICK |
2013-12-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-12-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-11-07 |
update statutory_documents 14/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-24 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-05-17 |
update website_status ServerDown => OK |
2013-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-04-21 |
update website_status OK => ServerDown |
2012-12-03 |
update statutory_documents 14/10/12 FULL LIST |
2012-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-11-04 |
update statutory_documents 14/10/11 FULL LIST |
2011-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-05-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FULTON |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN BOYLE |
2011-04-11 |
update statutory_documents DIRECTOR APPOINTED BRENDAN JOHN BOYLE |
2011-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS NOREEN MAEVE PRESTON |
2011-04-01 |
update statutory_documents SECRETARY APPOINTED NOREEN MAEVE PRESTON |
2011-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN BOYLE |
2010-11-25 |
update statutory_documents 14/10/10 FULL LIST |
2010-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-11-03 |
update statutory_documents 14/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY BOYLE / 14/10/2009 |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH BOYLE |
2008-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2008 FROM
112 CORNWALL STREET SOUTH
GLASGOW
G41 1AE |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-04-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2008-04-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 |
2008-04-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
2007-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-02-04 |
update statutory_documents RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS |
2002-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 31/10/01; NO CHANGE OF MEMBERS |
2001-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents ASSET SALE AGREEMENT 02/09/99 |
1999-09-06 |
update statutory_documents COMPANY NAME CHANGED
CLAREMONT OFFICE INTERIORS LIMIT
ED
CERTIFICATE ISSUED ON 06/09/99 |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98 |
1999-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97 |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-15 |
update statutory_documents COMPANY NAME CHANGED
CLAREMONT BUSINESS EQUIPMENT LIM
ITED
CERTIFICATE ISSUED ON 16/09/97 |
1997-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96 |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS |
1995-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94 |
1994-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-01-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93 |
1993-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-23 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1993-04-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-12-04 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-03-02 |
update statutory_documents PARTIC OF MORT/CHARGE 3233 |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1991-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91 |
1991-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-21 |
update statutory_documents PARTIC OF MORT/CHARGE 5715 |
1990-11-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90 |
1990-11-20 |
update statutory_documents RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS |
1990-07-26 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
1990-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-03-14 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-09-15 |
update statutory_documents ALLOTS 4000X£1 ORDINARY 260889 |
1988-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1988-11-03 |
update statutory_documents PUC2 4000X£1 ORDINARY 310788 |
1988-08-11 |
update statutory_documents G88(2) 70000@ £1 ORD MADE 290788 |
1988-08-11 |
update statutory_documents G88(3) CONTRACT 70000 @ £1 ORD |
1988-02-18 |
update statutory_documents RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS |
1988-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-09-07 |
update statutory_documents 123 280887 BY 150,000 TO 400,000 |
1987-09-07 |
update statutory_documents 88(2) 280887 200,000 X £1 ORD |
1987-09-07 |
update statutory_documents 88(3) CONTRACT SEE 88(2) 280887 |
1987-09-07 |
update statutory_documents CAPITALISE SHARES 280887 |
1987-09-07 |
update statutory_documents INC CAP TO 400,000 280887 |
1987-09-07 |
update statutory_documents RES |
1987-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1987-06-26 |
update statutory_documents RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS |
1986-11-24 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1986-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/84 |
1986-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85 |
1986-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-22 |
update statutory_documents RETURN MADE UP TO 09/07/85; FULL LIST OF MEMBERS |
1984-03-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/83 |
1983-09-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/82 |
1982-08-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/81 |
1976-07-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/07/76 |
1975-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |