CLAREMONT CENTRE LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC058216

Incorporation date

15/07/1975

Size

Small

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1975)
dot icon25/10/2025
Final Gazette dissolved following liquidation
dot icon25/07/2025
Move from Administration to Dissolution
dot icon20/06/2025
Administrator's progress report
dot icon09/09/2024
Administrator's progress report
dot icon18/07/2024
Notice of extension of period of Administration
dot icon22/02/2024
Administrator's progress report
dot icon08/09/2023
Administrator's progress report
dot icon29/06/2023
Notice of extension of period of Administration
dot icon22/02/2023
Administrator's progress report
dot icon06/10/2022
Approval of administrator’s proposals
dot icon23/09/2022
Notice of Administrator's proposal
dot icon03/08/2022
Registered office address changed from 112 Cornwall Street South Glasgow G41 1AA to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2022-08-03
dot icon01/08/2022
Appointment of an administrator
dot icon28/07/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Director's details changed for Mr Brendan John Boyle on 2021-10-01
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon31/05/2021
Accounts for a small company made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon04/06/2020
Termination of appointment of John Fulton as a director on 2020-06-04
dot icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon17/10/2019
Cessation of Hugh Anthony Boyle as a person with significant control on 2019-08-31
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon17/10/2018
Notification of Brendan John Boyle as a person with significant control on 2018-01-01
dot icon01/05/2018
Accounts for a small company made up to 2017-08-31
dot icon18/01/2018
Director's details changed for Mr Brendan John Boyle on 2017-12-01
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon10/10/2017
Termination of appointment of Stephen Patrick as a director on 2017-10-10
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon07/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon05/05/2016
Accounts for a small company made up to 2015-08-31
dot icon31/03/2016
Appointment of Mr Brendan John Boyle as a secretary on 2016-03-31
dot icon31/03/2016
Termination of appointment of Noreen Maeve Preston as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Noreen Maeve Preston as a secretary on 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-08-31
dot icon15/12/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-08-31
dot icon30/12/2013
Appointment of Stephen Patrick as a director
dot icon07/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-08-31
dot icon03/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon10/08/2011
Accounts for a small company made up to 2010-08-31
dot icon18/05/2011
Appointment of Mr John Fulton as a director
dot icon18/05/2011
Termination of appointment of Eileen Boyle as a secretary
dot icon11/04/2011
Appointment of Brendan John Boyle as a director
dot icon01/04/2011
Appointment of Mrs Noreen Maeve Preston as a director
dot icon01/04/2011
Appointment of Noreen Maeve Preston as a secretary
dot icon01/04/2011
Termination of appointment of Eileen Boyle as a director
dot icon25/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon06/05/2010
Accounts for a small company made up to 2009-08-31
dot icon03/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon03/11/2009
Director's details changed for Eileen Mary Boyle on 2009-10-14
dot icon11/06/2009
Accounts for a small company made up to 2008-08-31
dot icon16/04/2009
Appointment terminated director hugh boyle
dot icon30/10/2008
Return made up to 14/10/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from 112 cornwall street south glasgow G41 1AE
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/04/2008
Alterations to floating charge 6
dot icon24/04/2008
Alterations to floating charge 1
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2007
Return made up to 14/10/07; no change of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon10/11/2006
Return made up to 14/10/06; full list of members
dot icon06/10/2005
Return made up to 14/10/05; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2005-08-31
dot icon01/07/2005
Accounts for a small company made up to 2004-08-31
dot icon19/10/2004
Return made up to 14/10/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon08/12/2003
Return made up to 31/10/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-08-31
dot icon04/02/2003
Return made up to 31/10/02; no change of members
dot icon24/05/2002
Accounts for a small company made up to 2001-08-31
dot icon26/03/2002
Return made up to 31/10/01; no change of members
dot icon02/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon07/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon06/09/1999
Certificate of change of name
dot icon29/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon15/06/1999
Director's particulars changed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon21/12/1998
Return made up to 31/10/98; no change of members
dot icon15/12/1998
Director resigned
dot icon26/06/1998
Accounts for a medium company made up to 1997-08-31
dot icon09/12/1997
Return made up to 31/10/97; no change of members
dot icon17/10/1997
Director resigned
dot icon15/09/1997
Certificate of change of name
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Accounts for a medium company made up to 1996-08-31
dot icon12/12/1996
Return made up to 31/10/96; full list of members
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon27/06/1996
Accounts for a medium company made up to 1995-08-31
dot icon28/11/1995
Return made up to 31/10/95; change of members
dot icon30/10/1995
Director resigned
dot icon13/06/1995
Accounts for a medium company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 31/10/94; no change of members
dot icon14/11/1994
New director appointed
dot icon17/01/1994
Accounts made up to 1993-08-31
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Return made up to 31/10/93; full list of members
dot icon16/04/1993
Partic of mort/charge *
dot icon21/01/1993
Full accounts made up to 1992-08-31
dot icon04/12/1992
Return made up to 31/10/92; full list of members
dot icon02/03/1992
Partic of mort/charge 3233
dot icon10/01/1992
Director resigned
dot icon20/12/1991
Ad 08/12/91--------- £ si 6000@1=6000 £ ic 380000/386000
dot icon20/12/1991
New director appointed
dot icon04/11/1991
Return made up to 31/10/91; no change of members
dot icon04/11/1991
Accounts made up to 1991-08-31
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon23/09/1991
Ad 28/08/91--------- £ si 2000@1=2000 £ ic 378000/380000
dot icon21/05/1991
Partic of mort/charge 5715
dot icon22/11/1990
Accounts for a medium company made up to 1990-08-31
dot icon20/11/1990
Return made up to 07/11/90; full list of members
dot icon26/07/1990
Return made up to 29/06/90; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1989-08-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon15/09/1989
Miscellaneous
dot icon29/12/1988
Full accounts made up to 1988-08-31
dot icon03/11/1988
Miscellaneous
dot icon11/08/1988
Miscellaneous
dot icon11/08/1988
Miscellaneous
dot icon18/02/1988
Return made up to 12/02/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-08-31
dot icon07/09/1987
Miscellaneous
dot icon07/09/1987
Miscellaneous
dot icon07/09/1987
Resolutions
dot icon07/09/1987
Miscellaneous
dot icon07/09/1987
Resolutions
dot icon07/09/1987
Resolutions
dot icon07/09/1987
Resolutions
dot icon13/08/1987
Director resigned
dot icon20/07/1987
Full accounts made up to 1986-08-31
dot icon26/06/1987
Return made up to 12/06/87; full list of members
dot icon24/11/1986
Return made up to 14/11/86; full list of members
dot icon12/11/1986
Full accounts made up to 1985-08-31
dot icon12/11/1986
Full accounts made up to 1984-08-31
dot icon20/10/1986
New director appointed
dot icon22/09/1986
Return made up to 09/07/85; full list of members
dot icon22/03/1984
Accounts made up to 1983-08-31
dot icon05/09/1983
Accounts made up to 1982-08-31
dot icon31/08/1982
Accounts made up to 1981-08-31
dot icon26/07/1976
Certificate of change of name
dot icon15/07/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
13/10/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Brendan John
Director
01/12/2010 - Present
2
Mcgrath, Eileen
Director
01/02/1999 - 03/09/1999
2
Barrowman, Clifford
Director
01/09/1991 - 03/09/1999
2
Fulton, John
Director
01/12/2010 - 04/06/2020
3
Mr Ralph Alexander
Director
01/02/1999 - 03/09/1999
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLAREMONT CENTRE LIMITED

CLAREMONT CENTRE LIMITED is an(a) Dissolved company incorporated on 15/07/1975 with the registered office located at C/O Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT CENTRE LIMITED?

toggle

CLAREMONT CENTRE LIMITED is currently Dissolved. It was registered on 15/07/1975 and dissolved on 25/10/2025.

Where is CLAREMONT CENTRE LIMITED located?

toggle

CLAREMONT CENTRE LIMITED is registered at C/O Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CLAREMONT CENTRE LIMITED do?

toggle

CLAREMONT CENTRE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CLAREMONT CENTRE LIMITED?

toggle

The latest filing was on 25/10/2025: Final Gazette dissolved following liquidation.