Advanced company searchLink opens in new window

CX-SCOTLAND LTD.

Company number SC365520

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)
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
  • GBP 1
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