THE CAIRNGORM CARTRIDGE COMPANY LIMITED
Company number SC074130
- Company Overview for THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130)
- Filing history for THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130)
- People for THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130)
- Charges for THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130)
- More for THE CAIRNGORM CARTRIDGE COMPANY LIMITED (SC074130)
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) |
---|---|---|---|
17 Oct 2017 | PSC05 | Change of details for a person with significant control | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 31 October 2016 | |
31 May 2016 | TM01 | Termination of appointment of Catherine Elizabeth Macleod as a director on 1 August 2015 | |
16 May 2016 | TM01 | Termination of appointment of Heather Marshall as a director on 30 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Julian Nigel William Mchardy as a director on 30 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
04 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 Jan 2015 | AP01 | Appointment of Julian Nigel William Mchardy as a director on 1 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Heather Marshall as a director on 1 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Kenneth John Macleod as a director on 1 December 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 34 Albyn Place Aberdeen AB10 1FW on 21 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Kenneth John Macleod as a director on 30 September 2014 | |
21 Nov 2014 | AP01 | Appointment of Catherine Elizabeth Macleod as a director on 30 September 2014 | |
21 Nov 2014 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 30 September 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Victor Noel Beamish as a director on 30 September 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Julian Nigel William Mchardy as a director on 30 September 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Burnett & Reid Llp as a secretary on 30 September 2014 | |
21 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
26 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2014 | TM02 | Termination of appointment of Peterkins as a secretary | |
10 Jul 2014 | AD01 | Registered office address changed from , 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 10 July 2014 | |
10 Jul 2014 | AP04 | Appointment of Burnett & Reid Llp as a secretary |