- Company Overview for CX-SCOTLAND LTD. (SC365520)
- Filing history for CX-SCOTLAND LTD. (SC365520)
- People for CX-SCOTLAND LTD. (SC365520)
- More for CX-SCOTLAND LTD. (SC365520)
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) |
---|---|---|---|
06 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DS01 | Application to strike the company off the register | |
02 Oct 2012 | TM01 | Termination of appointment of John Wood Yorkston as a director on 30 September 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Ian James Fraser as a director on 30 September 2012 | |
17 Sep 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
24 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
24 May 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 May 2010 | |
24 May 2010 | AP03 | Appointment of Samantha Jane Burton as a secretary | |
25 Mar 2010 | AP01 | Appointment of John Wood Yorkston as a director | |
18 Sep 2009 | 288b | Appointment Terminated Secretary peter trainer | |
18 Sep 2009 | 288b | Appointment Terminated Director susan mcintosh | |
18 Sep 2009 | 288b | Appointment Terminated Director peter trainer | |
14 Sep 2009 | NEWINC | Incorporation |