MCCLYMONT JOINERS LIMITED
Status | ACTIVE |
Company No. | SC338640 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
MCCLYMONT JOINERS LIMITED is an active private limited company with number SC338640. It was incorporated 16 years, 3 months, 8 days ago, on 29 February 2008. The company address is 3 Blackwood Avenue, Kilmarnock, KA1 1SW, Ayrshire.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Cessation of a person with significant control
Date: 04 Mar 2024
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Mcclymont
Cessation date: 2023-04-12
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Mcclymont
Change date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-27
Psc name: Mr James Mcclymont
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-20
Psc name: Gillian Mcclymont
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-20
Psc name: Mr James Mcclymont
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Mcclymont
Termination date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mr James Mcclymont
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed james mcclymont logged form
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed gillian mcclymont
Documents
Some Companies
87 SCHOLARS WALK,CAMBRIDGE,CB4 1DW
Number: | 08495962 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD HOUSE WOODWARD ROAD,LIVERPOOL,L33 7UY
Number: | 04300342 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 09457033 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11128675 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WELCOMES ROAD,KENLEY,CR8 5HD
Number: | 06886736 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LINK TRADE PARK,,CARDIFF,CF11 8TQ
Number: | 02750402 |
Status: | ACTIVE |
Category: | Private Limited Company |