Cluny Properties (Paisley) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-06-30
Total assets£475,629 +10.52%

Details

Company type Private Limited Company, Active
Company Number SC284800
Record last updated Sunday, June 2, 2019 2:36:05 AM UTC
Official Address Ashtrees House 9 Orr Square Paisley East Ralston, Paisley East & Ralston
Locality Paisley East & Ralston
Region Renfrewshire, Scotland
Postal Code PA12DL
Sector Other letting and operating of own or leased real estate

Charts

Visits

CLUNY PROPERTIES (PAISLEY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62025-22025-6012

Searches

CLUNY PROPERTIES (PAISLEY) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jan 1, 2018 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Dec 1, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 10, 2017 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 25, 2013 Annual return Annual return
Financials Apr 2, 2013 Annual accounts Annual accounts
Financials Feb 26, 2013 Annual accounts 14284... Annual accounts 14284...
Financials Feb 26, 2013 Annual accounts Annual accounts
Registry Oct 19, 2012 Annual return Annual return
Registry Oct 19, 2012 Annual return 14284... Annual return 14284...
Registry Sep 22, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 15, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 20, 2010 Annual accounts Annual accounts
Financials Jul 20, 2010 Annual accounts 14284... Annual accounts 14284...
Registry Jun 10, 2010 Annual return Annual return
Registry Jun 10, 2010 Change of particulars for director Change of particulars for director
Registry Feb 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 12, 2010 Annual return Annual return
Registry Nov 13, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 7, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 4, 2009 Annual return Annual return
Registry Feb 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 30, 2008 Annual accounts Annual accounts
Financials Aug 13, 2007 Annual accounts 14284... Annual accounts 14284...
Financials Aug 13, 2007 Annual accounts Annual accounts
Registry Aug 13, 2007 Change of accounting reference date Change of accounting reference date
Registry Aug 8, 2007 Annual return Annual return
Registry Jul 28, 2006 Annual return 14284... Annual return 14284...
Registry Jul 20, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 2, 2005 Particulars of mortgage/charge 14284... Particulars of mortgage/charge 14284...
Registry May 18, 2005 Appointment of a director Appointment of a director
Registry May 18, 2005 Resignation of a secretary Resignation of a secretary
Registry May 18, 2005 Appointment of a secretary Appointment of a secretary
Registry May 18, 2005 Resignation of a director Resignation of a director
Registry May 18, 2005 Appointment of a director Appointment of a director
Registry May 16, 2005 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)