ANGUS CLINTON (BUILDERS MERCHANTS) LIMITED
Status | ACTIVE |
Company No. | SC056255 |
Category | Private Limited Company |
Incorporated | 26 Aug 1974 |
Age | 49 years, 8 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
ANGUS CLINTON (BUILDERS MERCHANTS) LIMITED is an active private limited company with number SC056255. It was incorporated 49 years, 8 months, 6 days ago, on 26 August 1974. The company address is Rigs Road, Stornoway, HS1 2RF, Isle Of Lewis, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicolson Chartered Accountants
Termination date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
New address: Rigs Road Stornoway Isle of Lewis HS1 2RF
Old address: 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ
Change date: 2021-09-21
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change corporate secretary company
Date: 12 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Resolution
Date: 30 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Capital cancellation shares
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Capital
Type: SH06
Date: 2010-12-30
Capital : 19,000 GBP
Documents
Resolution
Date: 30 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 30 Dec 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Clinton
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 07 Nov 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Christine Clinton
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 Dec 2006
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Clinton
Change date: 2006-12-20
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Christine Clinton
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: 34 church street stornoway western isles HS1 2JE
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 29/12/05 from: rigs rd stornoway isle of lewis
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts amended with made up date
Date: 19 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AAMD
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Nov 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/93; full list of members
Documents
Legacy
Date: 02 Dec 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 14 Aug 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/92; no change of members
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 17 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/91; no change of members
Documents
Legacy
Date: 01 Aug 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Feb 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 02 Aug 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/06/90; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Some Companies
SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP
Number: | SC453554 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUORN CLOSE,NOTTINGHAM,NG9 6BU
Number: | 09482636 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOME FARM GARDENS,ABERDEEN,AB22 8BP
Number: | SC452127 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 7 GLADE WALK,LONDON,E20 1DJ
Number: | 11967789 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHURCHVIEW ROAD,TWICKENHAM,TW2 5BU
Number: | 11601615 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LUSTY GLAZE ROAD,NEWQUAY,TR7 3AD
Number: | 08400986 |
Status: | ACTIVE |
Category: | Private Limited Company |