Advanced company searchLink opens in new window

CLIFFGRASS LIMITED

Company number SC305397

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)
28 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2011 DS01 Application to strike the company off the register
06 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
06 Aug 2010 TM01 Termination of appointment of Angus Cruickshank as a director
02 Aug 2010 AP01 Appointment of Mr Graeme Robbie as a director
02 Aug 2010 TM01 Termination of appointment of Raymond Paterson as a director
02 Aug 2010 TM02 Termination of appointment of Angus Cruikshank as a secretary
02 Aug 2010 TM01 Termination of appointment of Angus Cruickshank as a director
31 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
26 Mar 2010 AD01 Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 26 March 2010
03 Feb 2010 AD01 Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 3 February 2010
03 Aug 2009 363a Return made up to 13/07/09; full list of members
31 Jul 2009 288c Director's Change of Particulars / raymond paterson / 16/07/2008 / HouseName/Number was: , now: 47; Street was: pitalpin house, now: mayfield grove; Area was: pitalpin street, now: ; Post Town was: lochee, now: dundee; Region was: dundee, now: tayside; Post Code was: DD2 2TT, now: DD4 7GZ
29 May 2009 AA Accounts made up to 31 July 2008
14 Jul 2008 363a Return made up to 13/07/08; full list of members
28 Apr 2008 AA Accounts made up to 31 July 2007
26 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
14 Mar 2008 88(2) Ad 12/03/08 gbp si 99@1=99 gbp ic 1/100
14 Mar 2008 287 Registered office changed on 14/03/2008 from 42 dudhope crescent road dundee DD1 5RR
14 Mar 2008 288b Appointment Terminated Secretary graeme robbie
14 Mar 2008 288a Secretary appointed angus williams cruikshank
09 Aug 2007 363a Return made up to 13/07/07; full list of members
28 Jul 2006 288a New director appointed
28 Jul 2006 287 Registered office changed on 28/07/06 from: 24 great king street edinburgh midlothian EH3 6QN