CCLM SERVICES LTD

28 Broad Street, Peterhead, AB42 1BY
StatusACTIVE
Company No.SC351075
CategoryPrivate Limited Company
Incorporated10 Nov 2008
Age15 years, 7 months, 8 days
JurisdictionScotland

SUMMARY

CCLM SERVICES LTD is an active private limited company with number SC351075. It was incorporated 15 years, 7 months, 8 days ago, on 10 November 2008. The company address is 28 Broad Street, Peterhead, AB42 1BY.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Meldrum

Change date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Meldrum

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Ms Sherrie Stewart Robertson

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Colin Meldrum

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sherrie Stewart Robertson

Change date: 2017-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-23

Officer name: Mr Craig Meldrum

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Meldrum

Change date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Ms Sherrie Stewart Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-27

Officer name: Mr Craig Meldrum

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Meldrum

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

78 AVONDALE RISE LIMITED

78A AVONDALE RISE,,SE15 4AE

Number:05959347
Status:ACTIVE
Category:Private Limited Company

GGSUK LTD

COACH HOUSE,ALDERSHOT,GU12 6HD

Number:07542653
Status:ACTIVE
Category:Private Limited Company

GNH LONDON LTD

FRANCIS HOUSE 2 PARK ROAD,BARNET,EN5 5RN

Number:07514762
Status:ACTIVE
Category:Private Limited Company

IPLM CONTRACTS LTD

143 REDPATH DRIVE,GLASGOW,G52 2HE

Number:SC628087
Status:ACTIVE
Category:Private Limited Company

KAYRA ONLINE LIMITED

99 VICTORIA STREET,BURTON-ON-TRENT,DE14 2LS

Number:10952054
Status:ACTIVE
Category:Private Limited Company

MOSS ELECTRICAL CO. LIMITED

MAXMOR HOUSE, SANDPIT ROAD,KENT,DA1 5BU

Number:02734834
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