Advanced company searchLink opens in new window

COUGAR CATERING EQUIPMENT LTD

Company number SC311878

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
16 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
26 Feb 2016 TM01 Termination of appointment of Ian Frederick Hazel as a director on 19 February 2016
26 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 280,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 MR04 Satisfaction of charge 1 in full
03 Mar 2015 TM01 Termination of appointment of Angela Gail Taylor as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Mr Ian Frederick Hazel as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Mr Richard John Hazel as a director on 3 March 2015
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 280,000
01 Oct 2014 TM02 Termination of appointment of Eric Taylor as a secretary on 21 September 2014
01 Oct 2014 TM01 Termination of appointment of Eric Taylor as a director on 21 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 280,000
25 Sep 2013 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 September 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders