Advanced company searchLink opens in new window

CUCHULAIN CONSTRUCTION LTD.

Company number SC257347

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)
25 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
12 Oct 2022 PSC02 Notification of Cuchulain Construction (Holdings) Ltd as a person with significant control on 20 June 2022
11 Oct 2022 PSC07 Cessation of Melissa Stark as a person with significant control on 20 June 2022
11 Oct 2022 PSC07 Cessation of Sean Patrick O'sullivan as a person with significant control on 20 June 2022
18 Apr 2022 TM01 Termination of appointment of Alexander James Currie as a director on 15 April 2022
13 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Feb 2022 SH06 Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 100
08 Feb 2022 PSC01 Notification of Sean O'sullivan as a person with significant control on 24 January 2022
08 Feb 2022 PSC07 Cessation of Carole O'sullivan as a person with significant control on 24 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 150
19 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2021 TM01 Termination of appointment of Carole O'sullivan as a director on 2 March 2021
19 Mar 2021 PSC04 Change of details for Mrs Carole O'sullivan as a person with significant control on 2 March 2021
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 200
19 Mar 2021 PSC07 Cessation of Sean Patrick O'sullivan as a person with significant control on 2 March 2021
19 Mar 2021 PSC01 Notification of Melissa Stark as a person with significant control on 2 March 2021
19 Mar 2021 AP01 Appointment of Mrs Melissa Stark as a director on 2 March 2021