Advanced company searchLink opens in new window

CATAMOUNT CELTIC ENERGY LIMITED

Company number SC325166

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)
24 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
26 Jun 2014 TM01 Termination of appointment of Dreama Leilani Brower as a director on 26 June 2014
26 Jun 2014 TM01 Termination of appointment of Dreama Leilani Brower as a director on 26 June 2014
26 Jun 2014 TM02 Termination of appointment of Dreama Leilani Brower as a secretary on 26 June 2014
26 Jun 2014 AP03 Appointment of Ms. Nancy Marie Wright as a secretary on 26 June 2014
25 Apr 2014 MISC Section 519
07 Oct 2013 AA
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
24 Nov 2011 AA Full accounts made up to 31 December 2010
08 Jul 2011 CH01 Director's details changed for Dreama Leilani Brower on 7 July 2011
08 Jul 2011 CH03 Secretary's details changed for Dreama Leilani Brower on 7 July 2011
07 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Dreama Leilani Brower on 6 July 2011
29 Sep 2010 AA Full accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Dreama Leilani Brower on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Bruce Moor Peacock on 1 October 2009
13 Nov 2009 AA Full accounts made up to 31 December 2008
31 Aug 2009 288b Appointment terminated director david marks
27 Jun 2009 363a Return made up to 08/06/09; full list of members
27 Jun 2009 288c Director's change of particulars / david marks / 08/06/2009