CLANRANALD (SCOTLAND) LTD - History of Changes


DateDescription
2021-07-07 delete address 28 SOUTHESK AVENUE GLASGOW SCOTLAND G64 3AD
2021-07-07 insert address 4TH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA
2021-07-07 update company_status Active => Liquidation
2021-07-07 update registered_address
2021-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM 28 SOUTHESK AVENUE GLASGOW G64 3AD SCOTLAND
2021-06-18 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009584,00009450
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-14 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-10-30 delete address EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW SCOTLAND G64 2AH
2020-10-30 insert address 28 SOUTHESK AVENUE GLASGOW SCOTLAND G64 3AD
2020-10-30 update registered_address
2020-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCDONALD / 01/09/2020
2020-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MCDONALD / 01/09/2020
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AH SCOTLAND
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-02 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-07 delete sic_code 66110 - Administration of financial markets
2019-07-07 insert sic_code 62020 - Information technology consultancy activities
2019-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MCDONALD / 21/06/2019
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-27 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCDONALD
2017-05-07 delete address 26 TWEEDSMUIR BISHOPBRIGGS GLASGOW SCOTLAND G64 1EF
2017-05-07 insert address EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW SCOTLAND G64 2AH
2017-05-07 update registered_address
2017-04-26 delete address 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW SCOTLAND G64 2AH
2017-04-26 insert address 26 TWEEDSMUIR BISHOPBRIGGS GLASGOW SCOTLAND G64 1EF
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 26 TWEEDSMUIR BISHOPBRIGGS GLASGOW G64 1EF SCOTLAND
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AH SCOTLAND
2016-07-07 delete address EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AH
2016-07-07 insert address 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW SCOTLAND G64 2AH
2016-07-07 update reg_address_care_of ROBERT D LOCKE & CO LTD => null
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O ROBERT D LOCKE & CO LTD EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AH
2016-06-21 update statutory_documents 19/06/16 FULL LIST
2016-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MCDONALD / 01/06/2016
2016-03-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date null => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-19 => 2017-03-31
2016-02-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW SCOTLAND G64 2AH
2015-07-07 insert address EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AH
2015-07-07 insert sic_code 66110 - Administration of financial markets
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-19
2015-07-07 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-24 update statutory_documents 19/06/15 FULL LIST
2014-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 26 TWEEDSMUIR BISHOPBRIGGS GLASGOW EAST DUNBARTONSHIRE G64 1EF SCOTLAND
2014-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MCDONALD / 19/06/2014
2014-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION