Advanced company searchLink opens in new window

CYBERHAWK INNOVATIONS LIMITED

Company number SC340484

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)
12 Mar 2010 AP01 Appointment of Aubrey John Thompson as a director
20 Jan 2010 AP01 Appointment of Stuart George Mackie Deed as a director
06 Jan 2010 TM02 Termination of appointment of Susanna Walker as a secretary
06 Jan 2010 AD01 Registered office address changed from 117 Redford Road Colinton Edinburgh EH13 0AS on 6 January 2010
06 Jan 2010 AP04 Appointment of Murray Donald Drummond Cook Llp as a secretary
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
04 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
20 Apr 2009 288c Secretary's change of particulars / susanna walker / 19/04/2009
20 Apr 2009 363a Return made up to 31/03/09; full list of members
20 Apr 2009 288c Director's change of particulars / douglas walker / 19/04/2009
03 Dec 2008 288b Appointment terminated secretary thorntons law LLP
03 Dec 2008 288b Appointment terminated director iain henderson hutcheson
03 Dec 2008 288a Secretary appointed susanna bridget walker
03 Dec 2008 288a Director appointed douglas walker
03 Dec 2008 288a Director appointed malcolm thomas connolly
03 Dec 2008 287 Registered office changed on 03/12/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
03 Dec 2008 88(2) Ad 29/10/08\gbp si 1@1=1\gbp ic 1/2\
01 Nov 2008 CERTNM Company name changed castlelaw (no.740) LIMITED\certificate issued on 03/11/08
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2008 NEWINC Incorporation