- Company Overview for COUGAR CATERING EQUIPMENT LTD (SC311878)
- Filing history for COUGAR CATERING EQUIPMENT LTD (SC311878)
- People for COUGAR CATERING EQUIPMENT LTD (SC311878)
- Charges for COUGAR CATERING EQUIPMENT LTD (SC311878)
- More for COUGAR CATERING EQUIPMENT LTD (SC311878)
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) |
---|---|---|---|
15 Nov 2011 | CH01 | Director's details changed for Mrs Angela Gail Taylor on 14 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Eric Taylor on 14 November 2011 | |
15 Nov 2011 | CH03 | Secretary's details changed for Mr Eric Taylor on 14 November 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
08 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
14 Jun 2010 | AP01 | Appointment of Mrs Angela Gail Taylor as a director | |
14 Jun 2010 | AP03 | Appointment of Mr Eric Taylor as a secretary | |
09 Jun 2010 | TM02 | Termination of appointment of Harry Hogan as a secretary | |
25 May 2010 | TM01 | Termination of appointment of James Doherty as a director | |
25 May 2010 | TM01 | Termination of appointment of Harry Hogan as a director | |
25 May 2010 | AD01 | Registered office address changed from 10 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow G75 0YL on 25 May 2010 | |
07 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
14 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Harry Hogan on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Eric Taylor on 14 January 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
15 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Dec 2007 | 363a | Return made up to 14/11/07; full list of members | |
06 Aug 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
05 Mar 2007 | 288a | New director appointed | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA |