CLUNY ASSOCIATES LIMITED

C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, Edinburgh, EH3 7PE, Midlothian
StatusDISSOLVED
Company No.SC367170
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 7 months, 1 day
JurisdictionScotland
Dissolution12 Dec 2023
Years5 months, 10 days

SUMMARY

CLUNY ASSOCIATES LIMITED is an dissolved private limited company with number SC367170. It was incorporated 14 years, 7 months, 1 day ago, on 21 October 2009 and it was dissolved 5 months, 10 days ago, on 12 December 2023. The company address is C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, Edinburgh, EH3 7PE, Midlothian.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Old address: 3 C/O Dbfm 3 Walker Street Edinburgh EH3 7JY Scotland

New address: 7-11 Melville Street Edinburgh Midlothian EH3 7PE

Change date: 2023-05-03

Documents

View document PDF

Resolution

Date: 28 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-05

Officer name: Mr Raymond Donald Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Donald Simpson

Change date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Raymond Donald Simpson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

New address: 3 C/O Dbfm 3 Walker Street Edinburgh EH3 7JY

Old address: 33 Cluny Drive Edinburgh EH10 6DT

Change date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-20

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURSLEYBULL LTD

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:08368233
Status:ACTIVE
Category:Private Limited Company

FINNAR LIMITED

194 EDGWARE ROAD,LONDON,W2 2DS

Number:07603085
Status:ACTIVE
Category:Private Limited Company

FIT THE BILL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09160581
Status:ACTIVE
Category:Private Limited Company

H&K INC. LTD

35-37, OFFICE 7,LONDON,EC4M 7JN

Number:11678117
Status:ACTIVE
Category:Private Limited Company

SNAPDRAGON TAI CHI LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:06310996
Status:ACTIVE
Category:Private Limited Company

TELLYBELLY LTD

9 POUND LANE,GODALMING,GU9 8TE

Number:09405512
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