CLCB HOLDINGS LIMITED

1 Masterton Park 1 Masterton Park, Dunfermline, KY11 8NX, Fife
StatusDISSOLVED
Company No.SC460240
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 20 days
JurisdictionScotland
Dissolution24 Dec 2019
Years4 years, 4 months, 24 days

SUMMARY

CLCB HOLDINGS LIMITED is an dissolved private limited company with number SC460240. It was incorporated 10 years, 7 months, 20 days ago, on 27 September 2013 and it was dissolved 4 years, 4 months, 24 days ago, on 24 December 2019. The company address is 1 Masterton Park 1 Masterton Park, Dunfermline, KY11 8NX, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4602400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4602400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4602400001

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hatfield

Termination date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin Southcott

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian James Letts

Appointment date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-05

Psc name: U.S. Bank Trustees Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-05

Psc name: Lilibet Finance Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: Kevin Edward Treanor

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Rebel

Appointment date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hatfield

Appointment date: 2018-04-10

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-10

Charge number: SC4602400003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4602400001

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-10

Charge number: SC4602400002

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilma Geddes Mcpherson

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Kevin Edward Treanor

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Julie Marie Treanor

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Leslie

Termination date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Stephen James Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Francis Casey

Appointment date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Legacy

Date: 19 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Apr 2017

Action Date: 30 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Apr 2017

Action Date: 27 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Martin Southcott

Appointment date: 2016-12-15

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Return

Type: CS01

Description: 30/09/16 Statement of Capital gbp 1516.00

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Capital : 1,516 GBP

Date: 2014-11-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Nov 2014

Action Date: 27 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 11 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-11

Capital : 912 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 304 GBP

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

02130265 LIMITED

5C BOWES ROAD,MIDDLESBROUGH,TS2 1LU

Number:02130265
Status:LIQUIDATION
Category:Private Limited Company

CPS ELECTRICALS LTD

254 COGGESHALL ROAD,COLCHESTER,CO6 1HT

Number:04889854
Status:LIQUIDATION
Category:Private Limited Company

LYNX ADVISORS LIMITED

4 THE BROADWAY,LONDON,EC2A 1AN

Number:05021063
Status:ACTIVE
Category:Private Limited Company

MB CONSULTING (NORFOLK) LIMITED

10TH FLOOR NORFOLK TOWER,NORWICH,NR1 3PA

Number:09837031
Status:ACTIVE
Category:Private Limited Company

NATIONCARE CONSTRUCTION LIMITED

STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER

Number:11838787
Status:ACTIVE
Category:Private Limited Company

PMC ENVIROMENTAL SERVICES LIMITED

12 OLD BLEACH GREEN,BANBRIDGE,BT32 4JG

Number:NI626593
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