Advanced company searchLink opens in new window

CCL GLASGOW LIMITED

Company number SC285607

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
26 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Sep 2018 AD01 Registered office address changed from 86 Westburn Road Cambuslang Glasgow G72 7UD to 163 Bath Street Glasgow G2 4SQ on 11 September 2018
29 Aug 2018 CERTNM Company name changed combat city LIMITED\certificate issued on 29/08/18
  • CONNOT ‐ Change of name notice
29 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-23
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
10 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
05 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
20 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Duncan Norman Matthews on 14 June 2013
18 Jun 2013 CH01 Director's details changed for Stewart George Matthews on 14 June 2013
19 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Stewart George Matthews on 18 June 2012
18 Jun 2012 CH03 Secretary's details changed for Stewart George Matthews on 18 June 2012
02 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011