Advanced company searchLink opens in new window

C R HOLBURN LIMITED

Company number SC019592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
16 Mar 2016 AD01 Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to Titanium 1 King's Inch Place Renfrew PA4 8WF on 16 March 2016
25 Jan 2016 CO4.2(Scot) Court order notice of winding up
25 Jan 2016 4.2(Scot) Notice of winding up order
23 Dec 2015 CERTNM Company name changed clark & rose LIMITED\certificate issued on 23/12/15
  • CONNOT ‐ Change of name notice
23 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-29
05 Oct 2015 MR04 Satisfaction of charge 1 in full
05 Oct 2015 MR04 Satisfaction of charge 5 in full
28 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,300
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,300
27 Feb 2014 MR01 Registration of charge 0195920007
27 Feb 2014 MR01 Registration of charge 0195920008
27 Feb 2014 MR01 Registration of charge 0195920006
06 Feb 2014 466(Scot) Alterations to floating charge 1
06 Feb 2014 466(Scot) Alterations to floating charge 5
04 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AP04 Appointment of Storie Cruden & Simpson as a secretary
10 Jun 2013 TM02 Termination of appointment of James Chisholm as a secretary
02 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
04 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 5
04 Sep 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010