Advanced company searchLink opens in new window

CANNIES1 LIMITED

Company number SC260274

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)
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 TM01 Termination of appointment of Colin Robert Abercrombie as a director on 14 February 2019
25 Feb 2019 PSC07 Cessation of Colin Robert Abercrombie as a person with significant control on 14 February 2019
15 Feb 2019 DS01 Application to strike the company off the register
25 Jun 2018 PSC01 Notification of Colin Robert Abercrombie as a person with significant control on 6 April 2016
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-18
25 Aug 2017 OC-DV Order of court - dissolution void
13 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2015 LIQ MISC OC Court order INSOLVENCY:Court order to defer the dissolution until 13/072016
21 May 2015 4.26(Scot) Return of final meeting of voluntary winding up
08 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
13 Jun 2014 TM01 Termination of appointment of Christine Abercrombie as a director
13 Jun 2014 AD01 Registered office address changed from , 10 Canniesburn Drive, Bearsden, Glasgow, Strathclyde, G61 1BE on 13 June 2014
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2010
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2009
04 Jun 2014 AR01 Annual return made up to 4 December 2008 with full list of shareholders
04 Jun 2014 AR01 Annual return made up to 4 December 2007 with full list of shareholders
04 Jun 2014 AR01 Annual return made up to 4 December 2006 with full list of shareholders
04 Jun 2014 AR01 Annual return made up to 4 December 2005 with full list of shareholders
04 Jun 2014 AR01 Annual return made up to 4 December 2004 with full list of shareholders
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 December 2003
  • GBP 100
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
26 Sep 2013 TM02 Termination of appointment of Christine Abercrombie as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012