Founded in 2001, Claymore Lock & Safe Company Ltd have registered office in East Lothian, it has a status of "Active". There is one director listed as Macdonald, Graeme for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Graeme | 01 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 28 January 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 15 July 2015 | |
TM02 - Termination of appointment of secretary | 15 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
AA - Annual Accounts | 31 January 2015 | |
CERTNM - Change of name certificate | 28 October 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 12 May 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 02 September 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363s - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 15 June 2006 | |
410(Scot) - N/A | 08 May 2006 | |
AA - Annual Accounts | 23 December 2005 | |
410(Scot) - N/A | 20 December 2005 | |
363a - Annual Return | 04 November 2005 | |
363(190) - N/A | 04 November 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 05 May 2003 | |
AA - Annual Accounts | 19 February 2003 | |
225 - Change of Accounting Reference Date | 19 February 2003 | |
363s - Annual Return | 10 June 2002 | |
RESOLUTIONS - N/A | 23 May 2002 | |
RESOLUTIONS - N/A | 23 May 2002 | |
RESOLUTIONS - N/A | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
CERTNM - Change of name certificate | 21 May 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
225 - Change of Accounting Reference Date | 20 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
NEWINC - New incorporation documents | 15 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 28 April 2006 | Outstanding |
N/A |
Bond & floating charge | 15 December 2005 | Outstanding |
N/A |