About

Registered Number: SC205515
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Mews, 22 Forsyth Street, Greenock, Renfrewshire, PA16 8DT,

 

Established in 2000, Clutha Ltd have registered office in Greenock, Renfrewshire, it's status in the Companies House registry is set to "Active". The current directors of Clutha Ltd are listed as Macleod, Shona, Quigley, Graeme Gerard, Docherty, Valerie Alexandra, Quigley, Dominic Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIGLEY, Graeme Gerard 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Shona 27 March 2007 - 1
DOCHERTY, Valerie Alexandra 27 March 2000 27 February 2002 1
QUIGLEY, Dominic Francis 27 March 2002 27 March 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
CS01 - N/A 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 14 September 2016
AR01 - Annual Return 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 04 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 04 April 2001
410(Scot) - N/A 19 September 2000
410(Scot) - N/A 19 September 2000
410(Scot) - N/A 05 June 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 07 September 2000 Fully Satisfied

N/A

Standard security 07 September 2000 Fully Satisfied

N/A

Floating charge 18 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.