Claremont Property Investments Ltd was founded on 29 March 1999 with its registered office in Glasgow, it's status is listed as "Active". The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Graham Alexander Donald | 11 May 1999 | - | 1 |
WILSON, Leonard Saul | 11 May 1999 | 20 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 30 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
TM01 - Termination of appointment of director | 28 December 2012 | |
AR01 - Annual Return | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AD01 - Change of registered office address | 13 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
287 - Change in situation or address of Registered Office | 09 July 2007 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 03 February 2006 | |
RESOLUTIONS - N/A | 09 August 2005 | |
RESOLUTIONS - N/A | 09 August 2005 | |
RESOLUTIONS - N/A | 09 August 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
363s - Annual Return | 06 April 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
410(Scot) - N/A | 19 September 2000 | |
410(Scot) - N/A | 11 September 2000 | |
363a - Annual Return | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
RESOLUTIONS - N/A | 16 June 1999 | |
RESOLUTIONS - N/A | 16 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1999 | |
123 - Notice of increase in nominal capital | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
CERTNM - Change of name certificate | 19 May 1999 | |
RESOLUTIONS - N/A | 14 May 1999 | |
RESOLUTIONS - N/A | 14 May 1999 | |
NEWINC - New incorporation documents | 29 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 12 September 2000 | Outstanding |
N/A |
Bond & floating charge | 06 September 2000 | Outstanding |
N/A |