About

Registered Number: SC386059
Date of Incorporation: 28/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 36 South Harbour Street, Ayr, KA7 1JT,

 

Established in 2010, Clm (Scotland) Ltd have registered office in Ayr, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Miller, Colin, Miller, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Colin 01 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Lynn 01 December 2011 24 October 2019 1

Filing History

Document Type Date
DS01 - Striking off application by a company 28 September 2020
CS01 - N/A 25 October 2019
PSC07 - N/A 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH03 - Change of particulars for secretary 02 October 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
AP03 - Appointment of secretary 18 October 2012
SH01 - Return of Allotment of shares 18 October 2012
AA - Annual Accounts 18 June 2012
AA01 - Change of accounting reference date 26 May 2012
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
SH01 - Return of Allotment of shares 31 January 2011
NEWINC - New incorporation documents 28 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.