North Claremont Street Limited

General information

Name:

North Claremont Street Ltd

Office Address:

16 Royal Terrace G2 7NY Glasgow

Number: SC396629

Incorporation date: 2011-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Glasgow registered with number: SC396629. This firm was registered in 2011. The main office of this firm is located at 16 Royal Terrace . The area code for this location is G2 7NY. It now known as North Claremont Street Limited, was previously known under the name of Forty Eight Shelf (245). The transformation has taken place in June 3, 2011. This business's classified under the NACE and SIC code 68100 which means Buying and selling of own real estate. North Claremont Street Ltd filed its latest accounts for the period that ended on 2022-09-30. The business most recent confirmation statement was submitted on 2023-02-01.

As mentioned in this firm's executives data, since January 2018 there have been two directors: Scott C. and Hamish M..

Executives who control the firm include: Fidelma C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • North Claremont Street Limited 2011-06-03
  • Forty Eight Shelf (245) Limited 2011-03-30

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 01 January 2018

Latest update: 31 March 2024

Hamish M.

Role: Director

Appointed: 31 May 2011

Latest update: 31 March 2024

People with significant control

Fidelma C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott C.
Notified on 17 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 May 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

Suite 2.1 Standard Buildings 94 Hope Street

Post code:

G2 6QB

City / Town:

Glasgow

HQ address,
2015

Address:

Suite 2.1 Standard Buildings 94 Hope Street

Post code:

G2 6QB

City / Town:

Glasgow

HQ address,
2016

Address:

Suite 2.1 Standard Buildings 94 Hope Street

Post code:

G2 6QB

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies