Advanced company searchLink opens in new window

C T M ENTERPRISES LIMITED

Company number SC369821

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)
20 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 DS01 Application to strike the company off the register
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
22 Mar 2010 AD01 Registered office address changed from Flat 10 2 Queen Margaret Drive Glasgow G12 8DQ Scotland on 22 March 2010
01 Mar 2010 AD01 Registered office address changed from 374 Dumbarton Road Glasgow G11 6RZ on 1 March 2010
26 Feb 2010 CH03 Secretary's details changed for Jim Kent on 26 February 2010
26 Feb 2010 CH01 Director's details changed for James Kent on 26 February 2010
17 Dec 2009 AP03 Appointment of Jim Kent as a secretary
17 Dec 2009 AP01 Appointment of James Kent as a director
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
15 Dec 2009 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 December 2009
15 Dec 2009 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
15 Dec 2009 TM01 Termination of appointment of Hms Directors Limited as a director
15 Dec 2009 TM01 Termination of appointment of Donald Munro as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2009 CERTNM Company name changed hms (806) LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
11 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
08 Dec 2009 NEWINC Incorporation