Advanced company searchLink opens in new window

CAMBUSLANG RETAIL PORTFOLIO LIMITED

Company number SC271031

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)
15 Sep 2017 PSC05 Change of details for Awg Property Limited as a person with significant control on 8 September 2017
15 Sep 2017 PSC07 Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 8 September 2017
19 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
18 Aug 2017 AP01 Appointment of Mr Mario John Holligan as a director on 30 June 2017
18 Aug 2017 TM01 Termination of appointment of Roderick Mark Prime as a director on 30 June 2017
21 Oct 2016 AA Full accounts made up to 31 May 2016
25 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
05 Oct 2015 AA Full accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
09 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
09 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
12 Feb 2015 AA Full accounts made up to 31 May 2014
26 Nov 2014 MR04 Satisfaction of charge 5 in full
26 Nov 2014 MR04 Satisfaction of charge 4 in full
21 Nov 2014 466(Scot) Alterations to a floating charge
19 Nov 2014 MR01 Registration of charge SC2710310009, created on 17 November 2014
17 Nov 2014 MR01 Registration of charge SC2710310007, created on 14 November 2014
17 Nov 2014 MR01 Registration of charge SC2710310008, created on 14 November 2014
02 Sep 2014 TM01 Termination of appointment of John Alexander Dunn as a director on 31 August 2014
02 Sep 2014 AP01 Appointment of Roderick Mark Prime as a director on 31 August 2014
26 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
09 Oct 2013 AA Full accounts made up to 31 May 2013
21 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
09 Oct 2012 AA Full accounts made up to 31 May 2012
11 Sep 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders