CLAREMONT OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257781

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orbital House Peel Park, East Kilbride, Glasgow G74 5PACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon13/09/2022
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Registered office address changed from 112 Cornwall Street South Kinning Park Glasgow G41 1AA to Orbital House Peel Park East Kilbride Glasgow G74 5PA on 2022-05-11
dot icon16/03/2022
Accounts for a small company made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon07/11/2018
Confirmation statement made on 2018-10-17 with updates
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon12/10/2017
Director's details changed for Mertin Fellow on 2017-09-27
dot icon27/09/2017
Termination of appointment of Ian Kenneth Stewart as a director on 2017-09-21
dot icon27/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/07/2016
Accounts for a small company made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon04/08/2014
Accounts for a small company made up to 2014-03-31
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon15/08/2013
Registration of charge 2577810001
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon07/04/2011
Appointment of Mertin Fellow as a director
dot icon07/04/2011
Appointment of Ian Kenneth Stewart as a director
dot icon04/04/2011
Termination of appointment of Noreen Preston as a secretary
dot icon28/03/2011
Termination of appointment of Roisin Docherty as a director
dot icon17/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/07/2009
Accounts for a small company made up to 2009-03-31
dot icon05/02/2009
Registered office changed on 05/02/2009 from 168 bath street glasgow G2 4TP
dot icon16/01/2009
Return made up to 17/10/08; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from, 112 cornwall street south, glasgow, G41 1AA
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon14/02/2008
Return made up to 17/10/07; full list of members
dot icon03/01/2007
Accounts for a small company made up to 2006-03-31
dot icon23/11/2006
Return made up to 17/10/06; change of members
dot icon19/01/2006
New secretary appointed
dot icon16/11/2005
Return made up to 17/10/05; no change of members
dot icon18/08/2005
Accounts for a small company made up to 2005-03-31
dot icon30/06/2005
Secretary resigned;director resigned
dot icon11/04/2005
Ad 26/11/04--------- £ si 319999@1=319999 £ ic 1/320000
dot icon06/12/2004
Return made up to 17/10/04; full list of members
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
£ nc 1000/400000 26/11/04
dot icon12/10/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon17/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellowes, Karen
Director
30/07/2004 - Present
8
Fellowes, Martin
Director
01/12/2010 - Present
8
Docherty, Roisin Marie
Director
17/10/2003 - 02/12/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLAREMONT OFFICE FURNITURE LIMITED

CLAREMONT OFFICE FURNITURE LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at Orbital House Peel Park, East Kilbride, Glasgow G74 5PA. 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 OFFICE FURNITURE LIMITED?

toggle

CLAREMONT OFFICE FURNITURE LIMITED is currently Active. It was registered on 17/10/2003 .

Where is CLAREMONT OFFICE FURNITURE LIMITED located?

toggle

CLAREMONT OFFICE FURNITURE LIMITED is registered at Orbital House Peel Park, East Kilbride, Glasgow G74 5PA.

What does CLAREMONT OFFICE FURNITURE LIMITED do?

toggle

CLAREMONT OFFICE FURNITURE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAREMONT OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.