About

Registered Number: SC215799
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 1-2 Grange Court, Earls Gate Business Park, Grangemouth, Stirlingshire, FK3 8ZF

 

Established in 2001, C L C Presentation Systems Ltd has its registered office in Grangemouth in Stirlingshire, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Craig 15 February 2001 - 1
CAMERON, Norma 15 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 19 March 2018
RESOLUTIONS - N/A 23 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 08 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 November 2012
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 14 March 2002
287 - Change in situation or address of Registered Office 08 August 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.