Advanced company searchLink opens in new window

CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED

Company number SC221336

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2018 DS01 Application to strike the company off the register
15 Jan 2018 CH01 Director's details changed for Edward Michael Walker on 12 January 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
07 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
28 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
13 Jul 2016 AA Total exemption full accounts made up to 31 May 2016
08 Apr 2016 CH04 Secretary's details changed for As Company Services Limited on 8 April 2016
23 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
31 Oct 2014 AA Full accounts made up to 31 May 2014
23 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
04 Dec 2013 AA Full accounts made up to 31 May 2013
30 Oct 2013 MR04 Satisfaction of charge 6 in full
14 Oct 2013 MR04 Satisfaction of charge 5 in full
14 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 Aug 2013 CH01 Director's details changed for Mr Angus Rowlatt Hamilton on 18 April 2013
13 Aug 2013 CH01 Director's details changed for Bruce Edward Walker on 18 July 2001
28 Feb 2013 AA Accounts made up to 31 May 2012
15 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 May 2012 AP04 Appointment of As Company Services Limited as a secretary
18 May 2012 TM02 Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary
15 May 2012 AD01 Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 15 May 2012