Advanced company searchLink opens in new window

CGL (OBAN) LIMITED

Company number SC367156

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100