- Company Overview for CATERTHUN PROPERTY AND TRADING COMPANY LIMITED (SC040784)
- Filing history for CATERTHUN PROPERTY AND TRADING COMPANY LIMITED (SC040784)
- People for CATERTHUN PROPERTY AND TRADING COMPANY LIMITED (SC040784)
- Insolvency for CATERTHUN PROPERTY AND TRADING COMPANY LIMITED (SC040784)
- More for CATERTHUN PROPERTY AND TRADING COMPANY LIMITED (SC040784)
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) |
---|---|---|---|
26 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 Jan 2020 | AD01 | Registered office address changed from Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 January 2020 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
03 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Katherine Anne Payne on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Lois Mary Helen Radmer as a director on 23 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Feb 2017 | TM02 | Termination of appointment of Henderson Loggie C.A. as a secretary on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW on 28 February 2017 | |
28 Feb 2017 | AP03 | Appointment of Mr Christopher Beaton as a secretary on 28 February 2017 | |
18 Aug 2016 | CH01 | Director's details changed for John Arnold Gilruth on 18 August 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH04 | Secretary's details changed for Henderson Loggie C.A. on 12 January 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 27 April 2015 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|