CLARMAC ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARMAC ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

SC015234

Incorporation date

30/08/1928

Size

Full

Contacts

Registered address

Registered address

Kroll Buchler Phillips, Afton House, 26 West Nile Street, Glagow G1 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1985)
dot icon23/04/2016
Compulsory strike-off action has been suspended
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon10/09/2002
Director resigned
dot icon19/03/2002
Notice of receiver's report
dot icon28/11/2001
Notice of the appointment of receiver by a holder of a floating charge
dot icon28/11/2001
Notice of the appointment of receiver by a holder of a floating charge
dot icon27/11/2001
Registered office changed on 27/11/01 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB
dot icon24/08/2001
Return made up to 03/08/01; full list of members
dot icon11/12/2000
Full accounts made up to 1999-09-30
dot icon21/11/2000
Return made up to 03/08/00; full list of members
dot icon03/03/2000
Secretary resigned;director resigned
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon09/11/1999
Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL
dot icon27/08/1999
Return made up to 03/08/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-09-30
dot icon04/03/1999
Alterations to a floating charge
dot icon25/08/1998
Return made up to 03/08/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-09-30
dot icon22/08/1997
Return made up to 03/08/97; no change of members
dot icon25/04/1997
Alterations to a floating charge
dot icon25/04/1997
Alterations to a floating charge
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon19/02/1997
Dec mort/charge *
dot icon10/09/1996
Return made up to 03/08/96; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-09-30
dot icon13/03/1996
Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG
dot icon31/08/1995
Return made up to 03/08/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
New director appointed
dot icon01/09/1994
Return made up to 03/08/94; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1993-09-30
dot icon01/09/1993
Return made up to 03/08/93; full list of members
dot icon14/06/1993
Accounts for a small company made up to 1992-09-30
dot icon05/02/1993
Alterations to a floating charge
dot icon26/08/1992
Return made up to 03/08/92; no change of members
dot icon24/08/1992
Partic of mort/charge *
dot icon24/08/1992
Partic of mort/charge *
dot icon20/08/1992
Memorandum and Articles of Association
dot icon20/08/1992
Resolutions
dot icon05/03/1992
New director appointed
dot icon03/03/1992
Accounts for a small company made up to 1991-09-30
dot icon07/09/1991
Return made up to 03/08/91; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-09-30
dot icon17/08/1990
Return made up to 03/08/90; full list of members
dot icon07/08/1990
Director resigned
dot icon31/07/1990
Accounts for a small company made up to 1989-09-30
dot icon20/11/1989
Return made up to 16/06/89; full list of members
dot icon17/11/1989
Return made up to 20/04/88; full list of members
dot icon08/11/1989
Accounts for a small company made up to 1988-09-30
dot icon01/09/1988
Accounts for a small company made up to 1987-09-30
dot icon01/03/1988
New director appointed
dot icon05/02/1988
New director appointed
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon01/02/1988
Notice of resolution removing auditor
dot icon19/01/1988
New director appointed
dot icon24/09/1987
Return made up to 31/12/86; full list of members
dot icon02/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1987
Registered office changed on 02/09/87 from: 95 bothwell street glasgow G2 7NA
dot icon02/09/1987
Director resigned
dot icon16/02/1987
Accounts for a small company made up to 1986-09-30
dot icon11/09/1986
Accounts for a small company made up to 1985-09-30
dot icon11/09/1986
New director appointed
dot icon04/09/1986
Registered office changed on 04/09/86 from: 274/278 whitehill street glasgow C2
dot icon14/03/1985
Particulars of property mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/1999
dot iconNext confirmation date
03/08/2016
dot iconLast change occurred
30/09/1999

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/1999
dot iconNext account date
30/09/2000
dot iconNext due on
30/07/2001
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARMAC ENGINEERING COMPANY LIMITED

CLARMAC ENGINEERING COMPANY LIMITED is an(a) Receiver Action company incorporated on 30/08/1928 with the registered office located at Kroll Buchler Phillips, Afton House, 26 West Nile Street, Glagow G1 2PF. There is currently no 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 CLARMAC ENGINEERING COMPANY LIMITED?

toggle

CLARMAC ENGINEERING COMPANY LIMITED is currently Receiver Action. It was registered on 30/08/1928 .

Where is CLARMAC ENGINEERING COMPANY LIMITED located?

toggle

CLARMAC ENGINEERING COMPANY LIMITED is registered at Kroll Buchler Phillips, Afton House, 26 West Nile Street, Glagow G1 2PF.

What does CLARMAC ENGINEERING COMPANY LIMITED do?

toggle

CLARMAC ENGINEERING COMPANY LIMITED operates in the Manufacture of machinery for mining, quarrying and construction (29.52 - SIC 2003) sector.

What is the latest filing for CLARMAC ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 23/04/2016: Compulsory strike-off action has been suspended.