THE CAMBUSHINNIE SERVICE COMPANY LIMITED
Company number SC204497
- Company Overview for THE CAMBUSHINNIE SERVICE COMPANY LIMITED (SC204497)
- Filing history for THE CAMBUSHINNIE SERVICE COMPANY LIMITED (SC204497)
- People for THE CAMBUSHINNIE SERVICE COMPANY LIMITED (SC204497)
- Charges for THE CAMBUSHINNIE SERVICE COMPANY LIMITED (SC204497)
- More for THE CAMBUSHINNIE SERVICE COMPANY LIMITED (SC204497)
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) |
---|---|---|---|
27 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
08 Feb 2017 | MR04 | Satisfaction of charge SC2044970001 in full | |
08 Feb 2017 | MR04 | Satisfaction of charge SC2044970002 in full | |
18 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
29 May 2015 | AA01 | Previous accounting period shortened from 13 June 2015 to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 13 June 2014 | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 13 June 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | MR01 | Registration of charge 2044970002 | |
19 Jun 2014 | MR01 | Registration of charge 2044970001 | |
18 Jun 2014 | AD01 | Registered office address changed from Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU on 18 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mrs Amanda Jane Davis as a director | |
18 Jun 2014 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director | |
18 Jun 2014 | TM01 | Termination of appointment of William Mccoll as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Ruth Mccoll as a director | |
18 Jun 2014 | TM02 | Termination of appointment of Ruth Mccoll as a secretary | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders |