Advanced company searchLink opens in new window

CASS INVESTMENTS LIMITED

Company number SC369377

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
21 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
30 Sep 2014 AD01 Registered office address changed from 18 Langtree Avenue Giffnock Glasgow G46 7LJ to 15 Lorne Road Lorne Road Hillington Park Glasgow G52 4HG on 30 September 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
19 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 9 January 2012
07 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Jan 2010 AP01 Appointment of Denis Francis Houlihan as a director
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
10 Dec 2009 TM01 Termination of appointment of Stephen Mabbott as a director
10 Dec 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
09 Dec 2009 CERTNM Company name changed caff investments LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
09 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
30 Nov 2009 NEWINC Incorporation