Advanced company searchLink opens in new window

CERBERUS (SCOTLAND) LTD

Company number SC339902

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)
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
  • GBP 1
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