Advanced company searchLink opens in new window

CUFF INVESTMENTS LIMITED

Company number SC374094

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)
06 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2015 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
28 Feb 2012 AD01 Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN on 28 February 2012
28 Feb 2012 CO4.2(Scot) Court order notice of winding up
28 Feb 2012 4.2(Scot) Notice of winding up order
09 Jan 2012 AP01 Appointment of James Brown as a director
09 Jan 2012 TM01 Termination of appointment of Louise Keppie as a director
09 Jan 2012 AD01 Registered office address changed from 24a Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland on 9 January 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AD01 Registered office address changed from Westpoint - One Accounting 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ on 27 September 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
16 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 AD01 Registered office address changed from Bucksburn Aberdeen AB21 9LD Scotland on 27 May 2011
27 May 2010 TM01 Termination of appointment of James Brown as a director
03 Mar 2010 NEWINC Incorporation