- Company Overview for CARDONALD (SCOTLAND) LIMITED (SC376921)
- Filing history for CARDONALD (SCOTLAND) LIMITED (SC376921)
- People for CARDONALD (SCOTLAND) LIMITED (SC376921)
- More for CARDONALD (SCOTLAND) LIMITED (SC376921)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2017 | DS01 | Application to strike the company off the register | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Apr 2014 | AD01 | Registered office address changed from 50 Allanton Drive Glasgow G52 2EU Scotland on 7 April 2014 | |
26 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 1 Kirklee Road Glasgow G12 0RL Scotland on 15 August 2013 | |
02 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from Churchills 1 Kirklee Road Glasgow G12 0RL United Kingdom on 2 May 2013 | |
04 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 28 February 2013 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
29 Mar 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 | |
25 Mar 2011 | CERTNM |
Company name changed premier blantyre LIMITED\certificate issued on 25/03/11
|
|
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | TM01 | Termination of appointment of Sanjeev Marwaha as a director | |
11 Jan 2011 | AP01 | Appointment of Mr Shaun Rajiv Marwaha as a director | |
16 Apr 2010 | NEWINC |
Incorporation
|