- Company Overview for CERBERUS (SCOTLAND) LTD (SC339902)
- Filing history for CERBERUS (SCOTLAND) LTD (SC339902)
- People for CERBERUS (SCOTLAND) LTD (SC339902)
- More for CERBERUS (SCOTLAND) LTD (SC339902)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Roderick Clark Newlands as a director on 5 December 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Gerard Francis Ritchie as a director on 5 December 2012 | |
20 Mar 2012 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
19 Jan 2012 | AD01 | Registered office address changed from 3 Queensferry Street Lane Edinburgh EH2 4PF United Kingdom on 19 January 2012 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
19 Mar 2010 | AD01 | Registered office address changed from C/O Berlin 3 Queensferry Street Lane Edinburgh EH2 4PF EH2 4PF Scotland on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Gerard Francis Ritchie on 19 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 19 March 2009 with full list of shareholders | |
11 Jan 2010 | AD01 | Registered office address changed from 14 Picardy Place Edinburgh EH1 3JT Scotland on 11 January 2010 | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Jul 2009 | 288b | Appointment Terminated Secretary victoria campbell | |
09 Apr 2008 | 288a | Secretary appointed victoria campbell | |
09 Apr 2008 | 288a | Director appointed gerard francis ritchie | |
19 Mar 2008 | 288b | Appointment Terminated Director cosec LIMITED | |
19 Mar 2008 | 288b | Appointment Terminated Director codir LIMITED | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
19 Mar 2008 | 288b | Appointment Terminated Secretary cosec LIMITED | |
19 Mar 2008 | NEWINC | Incorporation |