|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
31 Jul 2025
|
31 Jul 2025
Satisfaction of charge 3 in full
|
|
|
31 Jul 2025
|
31 Jul 2025
Satisfaction of charge 5 in full
|
|
|
31 Jul 2025
|
31 Jul 2025
Satisfaction of charge 4 in full
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Satisfaction of charge SC2458470006 in full
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 10 March 2023 with updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Change of details for Collier & Clark Group Limited as a person with significant control on 6 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Director's details changed for Mr Royce David Clark on 6 March 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Registered office address changed from Waulkmill House Linkwood Place Elgin IV30 8QN United Kingdom to Rockhaven Stotfield Road Lossiemouth IV31 6QR on 7 February 2023
|
|
|
06 Jun 2022
|
06 Jun 2022
Certificate of change of name
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 10 March 2022 with updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Termination of appointment of Ruby Stevenson Clark as a secretary on 2 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Termination of appointment of James Smith Clark as a director on 2 March 2022
|
|
|
14 May 2021
|
14 May 2021
Notification of Collier & Clark Group Limited as a person with significant control on 30 March 2021
|
|
|
14 May 2021
|
14 May 2021
Cessation of Royce David Clark as a person with significant control on 30 March 2021
|
|
|
14 May 2021
|
14 May 2021
Termination of appointment of David Mcdonald Ellis as a director on 1 April 2020
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 10 March 2021 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Previous accounting period extended from 31 March 2020 to 30 September 2020
|