Advanced company searchLink opens in new window

CEDARGLEN LIMITED

Company number SC372194

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)
25 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
22 Apr 2010 AP01 Appointment of Ms Susanne Lyall as a director
22 Apr 2010 AP03 Appointment of Ms Susanne Lyall as a secretary
22 Apr 2010 AP01 Appointment of Mr Bryan John Easson as a director
11 Feb 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 February 2010
11 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
11 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Feb 2010 NEWINC Incorporation