Claremont 6 Ltd
- Active
- Incorporated on 22 Nov 2013
Reg Address: 272 Bath Street, Glasgow G2 4JR, Scotland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Claremont 6 Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Mary Cochrane | Director | 11 Jan 2019 | British | Active |
2 | James Alistair Kirkland Cochrane | Director | 11 Jan 2019 | British | Active |
3 | James Alistair Kirkland Cochrane | Director | 11 Jan 2019 | British | Active |
4 | Colin James Mccall | Director | 22 Nov 2013 | British | Resigned 28 Jan 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Colin James Mccall Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
2 | Daxport Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Claremont 6 Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 28 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 12 Jan 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 23 Jun 2022 | Download PDF 11 Pages |
4 | Confirmation Statement - Updates | 6 Jan 2021 | Download PDF 5 Pages |
5 | Accounts - Total Exemption Full | 30 Nov 2020 | Download PDF 10 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - Updates | 25 Nov 2019 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 30 Aug 2019 | Download PDF 9 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 May 2019 | Download PDF 6 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 May 2019 | Download PDF 15 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2019 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 3 Dec 2018 | Download PDF 4 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Nov 2018 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 31 Aug 2018 | Download PDF 10 Pages |
16 | Confirmation Statement - Updates | 22 Nov 2017 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 31 Aug 2017 | Download PDF 8 Pages |
18 | Confirmation Statement - Updates | 1 Dec 2016 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 31 Aug 2016 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 22 Aug 2015 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2014 | Download PDF 3 Pages |
23 | Incorporation - Company | 22 Nov 2013 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.