CLAYVOKE LIMITED
Status | DISSOLVED |
Company No. | SC168537 |
Category | Private Limited Company |
Incorporated | 25 Sep 1996 |
Age | 27 years, 8 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 02 Jun 2020 |
Years | 4 years, 3 days |
SUMMARY
CLAYVOKE LIMITED is an dissolved private limited company with number SC168537. It was incorporated 27 years, 8 months, 10 days ago, on 25 September 1996 and it was dissolved 4 years, 3 days ago, on 02 June 2020. The company address is 6 St Colme Street, Edinburgh, EH3 6AD.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 02 Mar 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: 6 st Colme Street Edinburgh EH3 6AD
Old address: 206 Oxgangs Road North Edinburgh Edinburgh City EH13 9EB
Change date: 2017-02-13
Documents
Liquidation compulsory notice winding up scotland
Date: 02 May 2014
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 02 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arshad Bibi
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shafiq Mohammad
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 34 Esslemont Road Esslemont Road Edinburgh EH16 5PY Scotland
Documents
Dissolved compulsory strike off suspended
Date: 25 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Jun 2013
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Arshad Bibi
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Mohammad
Documents
Dissolved compulsory strike off suspended
Date: 06 Oct 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: C/O Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom
Documents
Gazette filings brought up to date
Date: 28 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arshad Bibi
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arshad Bibi
Change date: 2010-09-01
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Old address: 5 Brunel Road Dundee Tayside DD2 4TG United Kingdom
Change date: 2011-04-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from barrie sinclair suite F18 faraday business centre, 34 faraday street dundee DD2 3QQ
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 12 Oct 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Aug 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with made up date
Date: 29 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with made up date
Date: 29 Mar 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; no change of members
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: 29 manor place edinburgh EH3 7DX
Documents
Accounts with accounts type small
Date: 19 Mar 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Gazette filings brought up to date
Date: 17 Mar 1999
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; no change of members
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/97; full list of members
Documents
Legacy
Date: 25 Apr 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Apr 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Apr 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Mar 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Mar 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Mar 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Feb 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 11/11/96 from: 78 montgomery street edinburgh lothian EH7 5JA
Documents
Some Companies
GENERIC A.I. APPLICATIONS LIMITED
28 MELROSE AVENUE,BACKWORTH,NE27 0JD
Number: | 08830988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SULLIVAN COURT WESSEX WAY,WINCHESTER,SO21 1WP
Number: | 11511141 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CALVERT CLOSE,SIDCUP,DA14 5JL
Number: | 08901950 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASON PLUMBING AND HEATING LIMITED
C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB
Number: | 09464586 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 08264040 |
Status: | ACTIVE |
Category: | Private Limited Company |
A3 70 ST. VINCENT TERRACE,GLASGOW,G3 8DX
Number: | SC574497 |
Status: | ACTIVE |
Category: | Private Limited Company |