EMMA CLANFIELD DESIGN LTD.
Status | DISSOLVED |
Company No. | SC159038 |
Category | Private Limited Company |
Incorporated | 05 Jul 1995 |
Age | 28 years, 10 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 21 days |
SUMMARY
EMMA CLANFIELD DESIGN LTD. is an dissolved private limited company with number SC159038. It was incorporated 28 years, 10 months, 23 days ago, on 05 July 1995 and it was dissolved 1 year, 11 months, 21 days ago, on 07 June 2022. The company address is Dalfling Farm Dalfling Farm, Inverurie, AB51 5LA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Withdrawal of a person with significant control statement
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 07 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 07 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: Braehead House, Auchleven Insch Aberdeenshire AB52 6QE
New address: Dalfling Farm Blairdaff Inverurie AB51 5LA
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Louise Clanfield
Change date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 11 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beach house design LIMITED\certificate issued on 11/10/07
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: dalfling inverurie aberdeen AB51 5LA
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/01; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 26 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/96; full list of members
Documents
Legacy
Date: 20 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 14 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 10/07/95 from: dalfling inverurie aberdeen AB51 9LA
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL022831 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 07071262 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 11397817 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000426 |
Status: | ACTIVE |
Category: | Other company type |
PHIL OAKES AVIATION TRAINING LIMITED
16 WALDRON ROAD,CREWE,CW1 5SX
Number: | 11617125 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE BRIARS,WATERLOOVILLE,
Number: | 11204134 |
Status: | ACTIVE |
Category: | Private Limited Company |