Advanced company searchLink opens in new window

THE EXTRAORDINARY GENTLEMEN OF CPL LIMITED

Company number SC239266

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)
10 Nov 2004 363(288) Director resigned
03 Sep 2004 410(Scot) Partic of mort/charge *
23 Jul 2004 410(Scot) Partic of mort/charge *
13 Jul 2004 AA Accounts made up to 30 September 2003
05 May 2004 288a New director appointed
05 May 2004 288a New director appointed
13 Apr 2004 CERTNM Company name changed republic bier halles (sauchiehal l) LIMITED\certificate issued on 13/04/04
20 Jan 2004 288b Director resigned
06 Dec 2003 363s Return made up to 07/11/03; full list of members
24 Oct 2003 88(2)R Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100
24 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2003 288b Director resigned
05 May 2003 288b Secretary resigned
05 May 2003 288a New director appointed
05 May 2003 288a New secretary appointed
05 May 2003 288a New director appointed
04 Apr 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2003 225 Accounting reference date shortened from 30/11/03 to 30/09/03
04 Apr 2003 287 Registered office changed on 04/04/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
02 Apr 2003 CERTNM Company name changed dalglen (no. 851) LIMITED\certificate issued on 02/04/03
07 Nov 2002 NEWINC Incorporation