CLINIWARE LTD

6 Blueberry Place 6 Blueberry Place, Glasgow, G68 9LQ
StatusDISSOLVED
Company No.SC348622
CategoryPrivate Limited Company
Incorporated16 Sep 2008
Age15 years, 8 months, 26 days
JurisdictionScotland
Dissolution25 Oct 2016
Years7 years, 7 months, 18 days

SUMMARY

CLINIWARE LTD is an dissolved private limited company with number SC348622. It was incorporated 15 years, 8 months, 26 days ago, on 16 September 2008 and it was dissolved 7 years, 7 months, 18 days ago, on 25 October 2016. The company address is 6 Blueberry Place 6 Blueberry Place, Glasgow, G68 9LQ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: 6 Blueberry Place Cumbernauld Glasgow G68 9LQ

Old address: C/O Mortimer & Co Wheatsheaf House Montgomery Street East Kilbride Glasgow G74 4JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-16

Officer name: Scf Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Graeme Hunter

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Catrina Hunter

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2010

Action Date: 09 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-09

Old address: F.Mortimer Ltd Wheatsheaf House Montgomery Street Glasgow South Lanarkshire G74 4JS Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU CHILDCARE LTD

54 CARRICK KERR & CO,KIRKINTILLOCH,G66 1HN

Number:SC619289
Status:ACTIVE
Category:Private Limited Company

CAIRNS & STRAIN LIMITED

THE TAP 17 LONDON ROAD,PORTSMOUTH,PO2 0BQ

Number:11083383
Status:ACTIVE
Category:Private Limited Company

DEGAN ARCHITECTS LTD

33 ROYAL MEADOW WAY,SUTTON COLDFIELD,B74 2FE

Number:11138743
Status:ACTIVE
Category:Private Limited Company

OBJECTS IN SPACE LTD

27 SHORE ROAD,LONDON,E9 7TA

Number:09337950
Status:ACTIVE
Category:Private Limited Company

SOUND & WAVES LIMITED

8 WRIGHTS ROAD,LONDON,E3 5LD

Number:11600167
Status:ACTIVE
Category:Private Limited Company

TANDEM DIGITAL MARKETING LTD

11A DUBLIN STREET,EDINBURGH,EH1 3PG

Number:SC338698
Status:LIQUIDATION
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