- Company Overview for CGL (OBAN) LIMITED (SC367156)
- Filing history for CGL (OBAN) LIMITED (SC367156)
- People for CGL (OBAN) LIMITED (SC367156)
- Charges for CGL (OBAN) LIMITED (SC367156)
- Insolvency for CGL (OBAN) LIMITED (SC367156)
- More for CGL (OBAN) LIMITED (SC367156)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 15 the Sheilings Cambus Alloa FK10 2NN to 25a Stirling Street Tillicoultry FK13 6EA on 5 February 2025 | |
28 Jul 2022 | AD01 | Registered office address changed from 13-15 Combie Street Oban PA34 4HN Scotland to 15 the Sheilings Cambus Alloa FK10 2NN on 28 July 2022 | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP to 13-15 Combie Street Oban PA34 4HN on 25 February 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Jun 2015 | AP01 | Appointment of Mrs Paulette Pease as a director on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Philip John Pease as a director on 2 June 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|