CLAYSTREAM LIMITED
Status | DISSOLVED |
Company No. | SC154212 |
Category | Private Limited Company |
Incorporated | 10 Nov 1994 |
Age | 29 years, 6 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 30 Jan 2020 |
Years | 4 years, 4 months, 6 days |
SUMMARY
CLAYSTREAM LIMITED is an dissolved private limited company with number SC154212. It was incorporated 29 years, 6 months, 25 days ago, on 10 November 1994 and it was dissolved 4 years, 4 months, 6 days ago, on 30 January 2020. The company address is 56 Palmerston Place, Edinburgh, EH12 5AY.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Old address: 12 Newhaven Grove Largs Ayrshire KA30 8NS
Change date: 2018-12-21
New address: 56 Palmerston Place Edinburgh EH12 5AY
Documents
Resolution
Date: 21 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 04 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 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: 28 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: 17 Glenacre Drive Largs Ayrshire KA30 9BH
Change date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 24 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 11 Jan 2012
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 10 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-10
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mcdonald
Change date: 2009-11-01
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/97; full list of members
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/95; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 04 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 04/04/95 from: tarradale game LIMITED wyndhill industrial estate muir of ord ross-shire
Documents
Legacy
Date: 06 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 06/01/95 from: 78 montgomery street edinburgh EH7 5JA
Documents
Some Companies
176-178 HIGH STREET MANAGEMENT LIMITED
63 SHARPS CLOSE,BUCKS,HP18 0NA
Number: | 01756645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 09799518 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 ROBERTSON WAY,HUNTINGDON,PE28 2GG
Number: | 11848592 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSM 3RD FLOOR, ONE LONDON SQUARE,GUILDFORD,GU1 1UN
Number: | 10856069 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
DUGOED, PENTRECAGAL, NEWCASTLE EMLYN,NEWCASTLE EMLYN,SA38 9HT
Number: | 11776377 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NETHERHAMPTON,SALISBURY,SP2 8PU
Number: | 10927900 |
Status: | ACTIVE |
Category: | Private Limited Company |