LOS CLAVELES (TWO) LIMITED
Status | ACTIVE |
Company No. | SC120452 |
Category | Private Limited Company |
Incorporated | 27 Sep 1989 |
Age | 34 years, 7 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
LOS CLAVELES (TWO) LIMITED is an active private limited company with number SC120452. It was incorporated 34 years, 7 months, 5 days ago, on 27 September 1989. The company address is Bto Solicitors Llp, Level 2 Edinburgh Quay One Bto Solicitors Llp, Level 2 Edinburgh Quay One, Edinburgh, EH3 9QG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Old address: Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
New address: Bto Solicitors Llp, Level 2 Edinburgh Quay One 133 Fountainbridge Edinburgh EH3 9QG
Change date: 2022-09-21
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-25
Officer name: Mrs Veranne Myriam Wilkinson
Documents
Appoint corporate secretary company with name date
Date: 16 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-08-25
Officer name: Htc Secretarial Services Limited
Documents
Appoint corporate director company with name date
Date: 16 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-08-25
Officer name: Htc Nominees Limited
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-25
Officer name: Brigit Scott
Documents
Termination secretary company with name termination date
Date: 16 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-25
Officer name: Philip Michael Broomhead
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Appoint person secretary company with name date
Date: 21 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Michael Broomhead
Appointment date: 2021-09-14
Documents
Termination secretary company with name termination date
Date: 21 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-14
Officer name: Fntc (Secretaries) Limited
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-03-24
Officer name: Fntc (Secretaries) Limited
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mrs. Brigit Scott
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Quadrangle Trustee Services Limited
Cessation date: 2018-07-18
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lj Capital Limited
Cessation date: 2018-07-18
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Quadrangle Trustee Services Limited
Change date: 2017-07-07
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-07
Psc name: Lj Capital Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Change corporate secretary company with change date
Date: 15 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-07-11
Officer name: Fntc (Secretaries) Limited
Documents
Accounts with accounts type total exemption full
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-01
New address: Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
Old address: C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 02 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Brigit Scott
Change date: 2013-10-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change corporate secretary company with change date
Date: 04 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-01
Officer name: Fntc (Secretaries) Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fntc (Secretaries) Limited
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony seeldrayers
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: C.o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh, EH6 5NP
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/03; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/99; full list of members
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 07 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/98; no change of members
Documents
Legacy
Date: 18 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/97; no change of members
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 19/10/95 from: 28 barnton grove edinburgh EH4 6BT
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/95; no change of members
Documents
Some Companies
BUILDING 4,COVENTRY,CV3 4GA
Number: | 09978644 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 MURCHISON ROAD,LONDON,E10 6LY
Number: | 08058192 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACK LANE,SKELMERSDALE,WN8 9EA
Number: | 06615312 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 VILLA COTTAGE,SHREWSBURY,SY5 0QJ
Number: | 04188835 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SOUTHGATE,PONTEFRACT,WF8 1LN
Number: | 11797894 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE ENERGY EVENTS (EUROPE) LTD
MEADOW COURT,HORSHAM,RH12 4SJ
Number: | 11190257 |
Status: | ACTIVE |
Category: | Private Limited Company |