Advanced company searchLink opens in new window

COSTCUTTER (INVERALLOCHY) LIMITED

Company number SC235653

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)
03 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2009 363a Return made up to 20/08/08; full list of members
23 Dec 2008 288c Director's Change of Particulars / steven gow / 12/08/2008 / HouseName/Number was: , now: 12; Street was: 5 frederick street, now: mid street; Post Code was: AB43 8XU, now: AB43 8YA; Country was: , now: united kingdom
23 Dec 2008 288c Secretary's Change of Particulars / arlene gow / 12/08/2008 / HouseName/Number was: , now: 12; Street was: 5 frederick street, now: mid street; Post Code was: AB43 8XU, now: AB43 8YA; Country was: , now: united kingdom
05 Nov 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Sep 2007 363a Return made up to 20/08/07; full list of members
22 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
06 Oct 2006 363a Return made up to 20/08/06; full list of members
30 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
26 Aug 2005 363a Return made up to 20/08/05; full list of members
30 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
08 Oct 2004 AA Total exemption small company accounts made up to 31 August 2003
28 Sep 2004 363s Return made up to 20/08/04; full list of members
16 Jan 2004 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2004 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2004 363s Return made up to 20/08/03; full list of members
13 Jan 2004 363(353) Location of register of members address changed
04 Oct 2003 287 Registered office changed on 04/10/03 from: bank house seaforth street fraserburgh AB43 9BB
17 Sep 2002 410(Scot) Partic of mort/charge *
12 Sep 2002 410(Scot) Partic of mort/charge *
03 Sep 2002 288a New director appointed
03 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions