Advanced company searchLink opens in new window

CONTINENTAL ALLOYS & SERVICES LIMITED

Company number SC198922

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 Aug 2016 TM01 Termination of appointment of David Harold Hannah as a director on 1 August 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
10 Apr 2015 AUD Auditor's resignation
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100,000
28 Aug 2014 TM01 Termination of appointment of David Sapunjis as a director on 1 July 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
03 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
23 Sep 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
23 Sep 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
23 Sep 2012 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012
11 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of James Donald Hoffman as a director
20 Apr 2012 AP01 Appointment of Karla Renee Lewis as a director
20 Apr 2012 AP01 Appointment of David Harold Hannah as a director
20 Apr 2012 AP01 Appointment of Gregg James Mollins as a director
14 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
26 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
19 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
03 Jun 2011 AA Accounts for a medium company made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
18 Aug 2010 AA Accounts for a medium company made up to 31 December 2009