CLARENCEBANK DEVELOPMENTS LIMITED

41 Rankine Street, Dundee, DD3 6DY, Scotland
StatusDISSOLVED
Company No.SC253209
CategoryPrivate Limited Company
Incorporated24 Jul 2003
Age20 years, 10 months, 26 days
JurisdictionScotland
Dissolution02 Nov 2021
Years2 years, 7 months, 17 days

SUMMARY

CLARENCEBANK DEVELOPMENTS LIMITED is an dissolved private limited company with number SC253209. It was incorporated 20 years, 10 months, 26 days ago, on 24 July 2003 and it was dissolved 2 years, 7 months, 17 days ago, on 02 November 2021. The company address is 41 Rankine Street, Dundee, DD3 6DY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: William Ferrier Begg

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-29

Officer name: Mrs Marie Mcguinness Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Ann Ward

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Ferrier Begg

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ann Ward

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ward

Appointment date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: 41 Rankine Street Dundee DD3 6DY

Old address: 1 Roxburgh Terrace Dundee DD2 1NZ

Change date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 20/12/07\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; no change of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICS EXPRESS LTD

PERSEVERANCE MILLS,DARWEN,BB3 3DQ

Number:10308392
Status:ACTIVE
Category:Private Limited Company

ENCURA LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11740056
Status:ACTIVE
Category:Private Limited Company

M. MUSCROFT (DECORATORS) LTD

COLECROFT 6 MARLBOROUGH AVENUE,NORTH YORKSHIRE,YO21 3JE

Number:04637465
Status:ACTIVE
Category:Private Limited Company

MERSEY VIEW TRADING LTD

UNIT 7 MATRIX WAY,CHORLEY,PR7 7ND

Number:11402118
Status:ACTIVE
Category:Private Limited Company

SERVECOOL LIMITED

5 HIGH BANK APPROACH,LEEDS,LS15 9DA

Number:04503649
Status:ACTIVE
Category:Private Limited Company

THOMAS MELROSE LTD

1D LABURNUM PLACE,DALKEITH,EH22 5EZ

Number:SC585874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source