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)
20 Mar 2012 AD01 Registered office address changed from Baker Tilly , Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom on 20 March 2012
19 Mar 2012 CERTNM Company name changed terminator paintball LIMITED\certificate issued on 19/03/12
  • CONNOT ‐
19 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
13 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
05 Jun 2009 287 Registered office changed on 05/06/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
05 Jun 2009 363a Return made up to 01/06/09; full list of members
23 Oct 2008 AA Accounts for a dormant company made up to 30 September 2008
15 Oct 2008 AA Accounts for a dormant company made up to 30 September 2007
24 Sep 2008 363a Return made up to 01/06/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from 193 bath street glasgow G2 4HU
24 Sep 2008 190 Location of debenture register
24 Sep 2008 353 Location of register of members
12 Jul 2007 363s Return made up to 01/06/07; no change of members
07 Mar 2007 AA Accounts for a dormant company made up to 30 September 2006
20 Jun 2006 363s Return made up to 01/06/06; full list of members
12 Jul 2005 225 Accounting reference date extended from 30/06/06 to 30/09/06
12 Jul 2005 287 Registered office changed on 12/07/05 from: 193 bath street glasgow G2 4HU
12 Jul 2005 288a New director appointed
12 Jul 2005 288a New secretary appointed;new director appointed
03 Jun 2005 288b Secretary resigned
03 Jun 2005 288b Director resigned
01 Jun 2005 NEWINC Incorporation