Advanced company searchLink opens in new window

C-MAR TELEINFORMATICS LIMITED

Company number SC198499

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)
25 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
25 May 2018 O/C EARLY DISS Order of court for early dissolution
15 Mar 2018 PSC07 Cessation of Tracey Brown as a person with significant control on 10 August 2016
15 Mar 2018 PSC07 Cessation of Tracey Brown as a person with significant control on 10 August 2016
18 Oct 2017 AD01 Registered office address changed from The Archway Bridge House 1-2 Riverside Drive Aberdeen Grampian AB11 7LH Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 18 October 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
04 Oct 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 TM01 Termination of appointment of Tracey Brown as a director on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Peter Iain Murray Rowe as a director on 20 September 2016
20 Sep 2016 TM02 Termination of appointment of Tracey Brown as a secretary on 20 September 2016
13 Sep 2016 MR01 Registration of charge SC1984990004, created on 9 September 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Jan 2016 AA Accounts for a small company made up to 31 December 2014
30 Nov 2015 AD01 Registered office address changed from 14 Regent Quay Aberdeen AB11 5AE to The Archway Bridge House 1-2 Riverside Drive Aberdeen Grampian AB11 7LH on 30 November 2015
03 Oct 2015 AA01 Previous accounting period shortened from 28 December 2014 to 27 December 2014
18 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 250,000
18 Aug 2015 CH01 Director's details changed for Mr Peter Iain Murray Rowe on 10 December 2014
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 250,000
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 250,000
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a small company made up to 31 December 2010