Advanced company searchLink opens in new window

CONTRAHO LTD

Company number SC325209

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)
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2013 AR01 Annual return made up to 11 June 2012 with full list of shareholders
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2
18 Jan 2013 AR01 Annual return made up to 11 June 2011 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 AP01 Appointment of Mr David Kemueli Navu Millard as a director
26 Mar 2012 CH01 Director's details changed for Mr James Justin Doig on 26 March 2012
26 Mar 2012 CH03 Secretary's details changed for Kirsty Aitken on 2 February 2012
06 May 2011 CH03 Secretary's details changed for Kirsty Aitken on 20 August 2010
06 May 2011 AR01 Annual return made up to 11 June 2010
06 May 2011 AA Total exemption small company accounts made up to 30 June 2010
06 May 2011 RT01 Administrative restoration application
04 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 AD01 Registered office address changed from , 2/2, 69 Glenapp Street, Pollockshields, Glasgow, G41 2LG on 5 August 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Nov 2009 AR01 Annual return made up to 11 June 2009
20 May 2009 MEM/ARTS Memorandum and Articles of Association
16 May 2009 CERTNM Company name changed doig developments LIMITED\certificate issued on 19/05/09
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
10 Oct 2008 363a Return made up to 11/06/08; full list of members
10 Oct 2008 288c Director's change of particulars / james doig / 10/10/2007
10 Oct 2008 288c Secretary's change of particulars / kirsty aitken / 10/10/2007
26 Nov 2007 287 Registered office changed on 26/11/07 from: flat 2/2, 68 balcarres avenue, kelvindale, glasgow, strathclyde G12 0QG
11 Jun 2007 NEWINC Incorporation