- Company Overview for CUMBRAE SUPPLY COMPANY LIMITED (SC298312)
- Filing history for CUMBRAE SUPPLY COMPANY LIMITED (SC298312)
- People for CUMBRAE SUPPLY COMPANY LIMITED (SC298312)
- Charges for CUMBRAE SUPPLY COMPANY LIMITED (SC298312)
- More for CUMBRAE SUPPLY COMPANY LIMITED (SC298312)
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) |
---|---|---|---|
21 Mar 2014 | AD02 | Register inspection address has been changed from Unit 2,Riverpark Ind Est Bridge Street Linwood Paisley Renfrewshire PA3 3DW United Kingdom | |
14 Nov 2013 | AD01 | Registered office address changed from Unit 2 Riverpark Ind Est Bridge Street Linwood Paisley Renfrewshire PA3 3DW United Kingdom on 14 November 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
13 Apr 2010 | AD02 | Register inspection address has been changed | |
13 Apr 2010 | CH01 | Director's details changed for Jane Victoria Macduff on 7 April 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from Unit 2 Riverpark Industrial Estate Bridge Street Linwood Renfrewshire PA3 3DW on 13 April 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
06 Apr 2009 | 288c | Director and secretary's change of particulars / jane macduff / 01/01/2009 | |
24 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
13 Jun 2008 | 288b | Appointment terminated director stewart macduff | |
03 Apr 2008 | 363a | Return made up to 07/03/08; full list of members | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 Apr 2007 | 363a | Return made up to 07/03/07; full list of members | |
08 Aug 2006 | 225 | Accounting reference date shortened from 31/03/07 to 30/11/06 | |
18 Apr 2006 | 287 | Registered office changed on 18/04/06 from: unit 2, riverpark industrial estate, bridge street, linwood PA3 3DW | |
07 Apr 2006 | 88(2)R | Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 |