Glasgow
G3 6AA
Scotland
Secretary Name | Mr Roger Ian Harry Broadberry |
---|---|
Status | Current |
Appointed | 01 November 2016(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | HUIT Holdings (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2009(63 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | The Courtaulds Building 292 Haydn Road Nottingham Nottinghamshire NG5 1EB |
Director Name | Michael Joseph McWilliams |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1990) |
Role | Company Director |
Correspondence Address | Scotland Head House Winlaton Blaydon Tyne And Wear NE21 6PL |
Director Name | Vincent Samuel McCoy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1990) |
Role | Company Director |
Correspondence Address | 11 St Stephens Gardens Northallerton North Yorkshire DL7 8XN |
Director Name | David McGarvey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1990) |
Role | Company Director |
Correspondence Address | The Old Granary 5 Church Mews Winston Darlington County Durham DL2 3RL |
Director Name | Mr David Mayer Cohen |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 39 Hyde Park Gate London SW7 5DS |
Director Name | Michael Joseph McWilliams |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1990) |
Role | Company Director |
Correspondence Address | Scotland Head House Winlaton Blaydon Tyne And Wear NE21 6PL |
Secretary Name | Jane Margaret Colton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | Doveport Lodge Great North Road Haddon Peterborough Cambridgeshire PE7 3TN |
Director Name | Jane Margaret Colton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1991) |
Role | Secretary |
Correspondence Address | Doveport Lodge Great North Road Haddon Peterborough Cambridgeshire PE7 3TN |
Secretary Name | Michael Joseph McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(46 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Scotland Head House Winlaton Blaydon Tyne And Wear NE21 6PL |
Director Name | David McGarvey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 3 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR |
Secretary Name | Susan Mary Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 1 Ferens Close The Sands Durham Co Durham DH1 1JX |
Director Name | Mr John Mowbray Gilliatt |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(52 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 October 1998) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Banbury Road Stratford Upon Avon Warwickshire CV37 7HN |
Director Name | Nicholas Ian Hamilton |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(52 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | South Hill House Smiths Lane, Ditcheat Shepton Mallet Somerset BA4 6PP |
Director Name | Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(53 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2000) |
Role | Solicitor |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Susan Mary Dring |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(53 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Ferens Close The Sands Durham Co Durham DH1 1JX |
Director Name | Marios Pitsillos |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Meadowsweet Hill Bingham Nottingham Nottinghamshire NG13 8TS |
Director Name | Mrs Susan Kathleen Kelly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(54 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 23 February 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 43 Southview Clifton Road London SW19 4QU |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(54 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 23 February 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 43 Southview Clifton Road London SW19 4QU |
Director Name | Melanie Anne Clarke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 April 2000) |
Role | Chartered Secretary |
Correspondence Address | 21 Bankside Close Coventry West Midlands CV3 4GD |
Secretary Name | Melanie Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 April 2000) |
Role | Chartered Secretary |
Correspondence Address | 21 Bankside Close Coventry West Midlands CV3 4GD |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(55 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Secretary Name | Howard Justin Rubenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2003) |
Role | Company Sec./Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cyprus Avenue Finchley London N3 1ST |
Director Name | Hugh Brian Duffy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Chief Executive |
Correspondence Address | Highwood Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Michael Ellis |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddocks Peasehill Ripley Derbyshire DE5 3QR |
Director Name | Eliaz Poleg |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French And Israeli |
Status | Resigned |
Appointed | 12 July 2002(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2003) |
Role | CEO |
Correspondence Address | 20 Tedworth Square London SW3 4DY |
Secretary Name | Ayotola Jagun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2006) |
Role | Chartered Secretary |
Correspondence Address | 4e Bassett Road London W10 6JJ |
Director Name | Mr Stephen Michael Llewellyn |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(58 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH |
Director Name | Ayotola Jagun |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(60 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 June 2006) |
Role | Chartered Secretary |
Correspondence Address | 4e Bassett Road London W10 6JJ |
Director Name | Helen Kay Handley |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(60 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 6 Daniels Lane Warlingham Surrey CR6 9ET |
Secretary Name | Julia Ruth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(61 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 August 2006) |
Role | Accountant |
Correspondence Address | 5 Northwood Rise Ashbourne Derbyshire DE6 1BF |
Secretary Name | Neil Andrew Russ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Financial Controller |
Correspondence Address | Archdale House 87 Wanlip Road Syston Leicestershire LE7 1PB |
Director Name | Mr David John Donnelly |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
Secretary Name | HUIT Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2016) |
Correspondence Address | The Courtaulds Building 292 Haydn Road Nottingham Nottinghamshire NG5 1EB |
Website | IP |
---|
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
20m at £0.1 | Claremont Garments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (9 months from now) |
6 July 1992 | Delivered on: 24 July 1992 Satisfied on: 23 May 1996 Persons entitled: N M Rothschild & Sons Limited Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: By way of legal mortgage all the freehold and leasehold property. Fully Satisfied |
---|---|
6 July 1992 | Delivered on: 20 July 1992 Satisfied on: 23 May 1996 Persons entitled: N M Rothschild & Sons Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 May 1992 | Delivered on: 11 June 1992 Satisfied on: 21 June 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease entered into between the corporation of the city of glasgow and the company of the subjects therein described lying in the parish of eastwood and county of lanark. Fully Satisfied |
22 May 1992 | Delivered on: 11 June 1992 Satisfied on: 21 June 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Coustonholm works pollokshaws glasgow. Fully Satisfied |
3 September 1991 | Delivered on: 20 September 1991 Satisfied on: 21 June 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due by claremont (holdings) PLC. Particulars: Leasehold subjects at coustonholm road, pollokshaws glasgow. Fully Satisfied |
3 September 1991 | Delivered on: 20 September 1991 Satisfied on: 21 June 1996 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due by claremont garments (holdings) PLC. Particulars: Subjects at coustonholm road, pollokshaws. Fully Satisfied |
19 August 1991 | Delivered on: 6 September 1991 Satisfied on: 11 November 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 June 1997 | Delivered on: 26 June 1997 Satisfied on: 11 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: By way of legal mortgage all the freehold and leasehold property together with all buildings fixtures and foxed plant and machinery..........................first fixed charge all future freehold and leasehold property and all bokk debts.................and floating charge over all the ohter undertaking and assets.. See the mortgage charge document for full details. Fully Satisfied |
17 November 1992 | Delivered on: 30 November 1992 Satisfied on: 21 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold property at coustonholm road, pollokshaws, glasgow. Fully Satisfied |
17 November 1992 | Delivered on: 30 November 1992 Satisfied on: 21 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at coustonholm road, pollokshaws, glasgow. Fully Satisfied |
3 September 1991 | Delivered on: 20 September 1991 Satisfied on: 18 November 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leaseholh subjects at coustonholm road pollokshaws glasgow. Fully Satisfied |
22 July 1992 | Delivered on: 30 July 1992 Satisfied on: 21 June 1996 Persons entitled: N.M. Rothschild & Sons Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at coustonholm road, pollokshaws, glasgow. Fully Satisfied |
22 July 1992 | Delivered on: 30 July 1992 Satisfied on: 21 June 1996 Persons entitled: N.M. Rothschild & Sons Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold property at coustonholm road, pollokshaws, glasgow. Fully Satisfied |
22 July 1991 | Delivered on: 24 July 1991 Satisfied on: 23 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
27 June 2017 | Notification of Claremont Garments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Claremont Garments Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 November 2016 | Termination of appointment of David John Donnelly as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Huit Holdings (Uk) Limited as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of David John Donnelly as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Roger Ian Harry Broadberry as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Roger Ian Harry Broadberry as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Huit Holdings (Uk) Limited as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 November 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page) |
18 August 2016 | Director's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page) |
18 August 2016 | Secretary's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page) |
18 August 2016 | Director's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 May 2015 | Director's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page) |
29 May 2015 | Appointment of David John Donnelly as a director on 28 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page) |
29 May 2015 | Appointment of David John Donnelly as a director on 28 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page) |
29 May 2015 | Director's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page) |
30 April 2015 | Termination of appointment of Stephen Michael Llewellyn as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Stephen Michael Llewellyn as a director on 31 March 2015 (1 page) |
16 April 2015 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 April 2015 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Stephen Michael Llewellyn on 21 June 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Stephen Michael Llewellyn on 21 June 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
21 June 2010 | Secretary's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Stephen Michael Llewellyn on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Stephen Michael Llewellyn on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
9 July 2009 | 15/06/09 no member list (3 pages) |
9 July 2009 | 15/06/09 no member list (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
9 March 2009 | Director appointed huit holdings (uk) LIMITED (1 page) |
9 March 2009 | Director appointed huit holdings (uk) LIMITED (1 page) |
6 March 2009 | Appointment terminated director michael ellis (1 page) |
6 March 2009 | Appointment terminated director michael ellis (1 page) |
10 February 2009 | Appointment terminated secretary neil russ (1 page) |
10 February 2009 | Appointment terminated secretary neil russ (1 page) |
10 February 2009 | Secretary appointed huit holdings (uk) LIMITED (1 page) |
10 February 2009 | Secretary appointed huit holdings (uk) LIMITED (1 page) |
17 June 2008 | 15/06/08 no member list (3 pages) |
17 June 2008 | 15/06/08 no member list (3 pages) |
1 May 2008 | Director's change of particulars / steve llewellyn / 18/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / steve llewellyn / 18/04/2008 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page) |
28 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
14 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
14 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of register of members (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 15/06/06; full list of members
|
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Return made up to 15/06/06; full list of members
|
17 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (4 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (4 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: steedman ramage 6 alva street edinburgh EH2 4QQ (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: steedman ramage 6 alva street edinburgh EH2 4QQ (1 page) |
15 January 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
14 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
30 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
30 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | New secretary appointed (1 page) |
4 May 2000 | New secretary appointed (1 page) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
30 June 1999 | New secretary appointed;new director appointed (3 pages) |
30 June 1999 | New secretary appointed;new director appointed (3 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
21 December 1998 | Auditor's resignation (2 pages) |
21 December 1998 | Auditor's resignation (2 pages) |
22 October 1998 | Full accounts made up to 27 December 1997 (13 pages) |
22 October 1998 | Full accounts made up to 27 December 1997 (13 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
7 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
14 May 1998 | New director appointed (4 pages) |
14 May 1998 | New director appointed (4 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
30 September 1997 | Full accounts made up to 28 December 1996 (12 pages) |
30 September 1997 | Full accounts made up to 28 December 1996 (12 pages) |
7 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
26 June 1997 | Partic of mort/charge * (6 pages) |
26 June 1997 | Partic of mort/charge * (6 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1997 | Memorandum and Articles of Association (5 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1997 | Memorandum and Articles of Association (5 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 2 coustonholm road glasgow G43 1UE (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 2 coustonholm road glasgow G43 1UE (1 page) |
9 August 1996 | Full accounts made up to 30 December 1995 (12 pages) |
9 August 1996 | Full accounts made up to 30 December 1995 (12 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
28 May 1996 | Dec mort/charge * (5 pages) |
28 May 1996 | Dec mort/charge * (5 pages) |
23 May 1996 | Dec mort/charge * (6 pages) |
23 May 1996 | Dec mort/charge * (6 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
20 September 1991 | Partic of mort/charge * (5 pages) |
20 September 1991 | Partic of mort/charge * (5 pages) |
6 September 1991 | Partic of mort/charge 10177 (7 pages) |
6 September 1991 | Partic of mort/charge 10177 (7 pages) |
4 April 1989 | Company name changed claremont garments LIMITED\certificate issued on 03/04/89 (2 pages) |
4 April 1989 | Company name changed claremont garments LIMITED\certificate issued on 03/04/89 (2 pages) |
11 May 1988 | Company name changed\certificate issued on 11/05/88 (2 pages) |
11 May 1988 | Company name changed\certificate issued on 11/05/88 (2 pages) |
10 May 1988 | Company name changed D. & H. cohen LIMITED\certificate issued on 11/05/88 (2 pages) |
10 May 1988 | Company name changed D. & H. cohen LIMITED\certificate issued on 11/05/88 (2 pages) |
19 October 1987 | Return made up to 15/10/87; full list of members (7 pages) |
19 October 1987 | Return made up to 15/10/87; full list of members (7 pages) |
9 October 1987 | Full accounts made up to 30 June 1987 (13 pages) |
9 October 1987 | Full accounts made up to 30 June 1987 (13 pages) |
6 January 1987 | Director resigned (1 page) |
6 January 1987 | Director resigned (1 page) |
15 October 1986 | Return made up to 07/10/86; full list of members (7 pages) |
15 October 1986 | Return made up to 07/10/86; full list of members (7 pages) |
8 October 1986 | Full accounts made up to 30 June 1986 (13 pages) |
8 October 1986 | Full accounts made up to 30 June 1986 (13 pages) |
25 April 1945 | Certificate of incorporation (1 page) |
25 April 1945 | Incorporation (10 pages) |
25 April 1945 | Incorporation (10 pages) |
25 April 1945 | Certificate of incorporation (1 page) |