Advanced company searchLink opens in new window

CONTRAFLOW LIMITED

Company number SC105179

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)
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
17 Apr 2013 AP01 Appointment of Mr Robert Nesbitt as a director
28 Feb 2013 TM02 Termination of appointment of Leslie Verth as a secretary
28 Feb 2013 TM01 Termination of appointment of Leslie Verth as a director
08 Feb 2013 AA Accounts for a small company made up to 30 June 2012
31 Dec 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 31 December 2012
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Mar 2012 AA Accounts for a small company made up to 30 June 2011
16 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2012
07 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2010
27 Jan 2011 AA Accounts for a small company made up to 30 June 2010
24 Jan 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 June 2010
31 Dec 2010 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
30 Sep 2010 TM01 Termination of appointment of Bryan Hosier as a director
30 Sep 2010 AP01 Appointment of Mr John Douglas Macdonald as a director
09 Aug 2010 TM01 Termination of appointment of Colin Scudds as a director
09 Jul 2010 TM01 Termination of appointment of John Macdonald as a director
07 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Leslie Joseph Verth on 3 December 2009
31 Dec 2009 CH03 Secretary's details changed for Leslie Joseph Verth on 3 December 2009