Advanced company searchLink opens in new window

CEDALION LIMITED

Company number SC154888

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)
29 Jan 2010 CH03 Secretary's details changed for Patrick James Carter on 1 December 2009
29 Jan 2010 CH01 Director's details changed for David Pickering on 1 December 2009
29 Jan 2010 CH01 Director's details changed for Patrick James Carter on 1 December 2009
03 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
20 Aug 2009 288b Appointment terminated director alan woodward
04 Feb 2009 363a Return made up to 01/12/08; full list of members
05 Dec 2008 AA Full accounts made up to 31 July 2008
10 Jul 2008 288b Appointment terminated director william mccafferty
08 Apr 2008 363s Return made up to 01/12/07; no change of members
16 Nov 2007 AA Full accounts made up to 31 July 2007
08 May 2007 288a New secretary appointed;new director appointed
08 May 2007 288b Secretary resigned
09 Mar 2007 288b Secretary resigned;director resigned
09 Mar 2007 288a New secretary appointed
21 Feb 2007 AA Full accounts made up to 31 July 2006
14 Dec 2006 363s Return made up to 01/12/06; full list of members
10 Jul 2006 288b Director resigned
15 Jun 2006 419a(Scot) Dec mort/charge *
07 Jun 2006 AA Full accounts made up to 31 July 2005
09 Jan 2006 363s Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
01 Nov 2005 AA Full accounts made up to 31 December 2004
05 Sep 2005 225 Accounting reference date shortened from 31/12/05 to 31/07/05
18 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution