Advanced company searchLink opens in new window

CURRENT 2 CURRENT LIMITED

Company number SC328878

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,192,613.00
06 Jan 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Debt/share swap 07/10/2020
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 1 Paradise Road Kemnay Inverurie Aberdeenshire AB51 5NJ on 25 March 2020
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 MR01 Registration of charge SC3288780001, created on 19 September 2018
21 Sep 2018 MR01 Registration of charge SC3288780002, created on 19 September 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 15,089.00
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 15,039.00
22 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Debt due by dave kirton in the sum of £6.00 be capitalised into 6 ordinary shares of £1 each // debt due by brian barnard in the sum of £1550 be capitalised into 1550 ordinary shares of £1 each // debt due by john marston trust in the sum of 1575.00 be capitalised into 1575 ordinary shares of £1 // debt due by mette marston trust in the sum of 30 be capitalised into 30 ordinary shares of £1 each. 26/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
03 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Jan 2018 AP01 Appointment of Mr John James Shepherd Marston as a director on 15 January 2018
03 Nov 2017 PSC07 Cessation of John Marston as a person with significant control on 31 October 2017
03 Nov 2017 TM01 Termination of appointment of John Marston as a director on 31 October 2017
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015