Advanced company searchLink opens in new window

COST EFFECTIVE CATERING LIMITED

Company number SC112267

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)
14 Aug 2018 AD01 Registered office address changed from 491 Queensferry Road Barnton Edinburgh EH4 7QD to 31 Corbiehill Road Edinburgh EH4 5BQ on 14 August 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2015 MR04 Satisfaction of charge 5 in full
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Mar 2013 CH03 Secretary's details changed for Mr Gordon Dickson Rigby on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Thomas Drummond Smith Dudzik on 11 March 2013
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Apr 2012 CH01 Director's details changed for Richard W B Paterson on 6 April 2012
06 Apr 2012 CH01 Director's details changed for Thomas D S Dudzik on 6 April 2012
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 MG01s Particulars of a mortgage or charge / charge no: 5
24 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Edmond Hilary Martin O'rourke on 28 February 2010