About

Registered Number: SC194757
Date of Incorporation: 29/03/1999 (26 years ago)
Company Status: Active
Registered Address: 27 Ingram Street, Glasgow, G1 1HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Graham Alexander Donald 11 May 1999 - 1
WILSON, Leonard Saul 11 May 1999 20 April 2002 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 12 September 2000 Outstanding

N/A

Bond & floating charge 06 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.