Advanced company searchLink opens in new window

CARDONALD (SCOTLAND) LIMITED

Company number SC376921

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
25 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-22
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)