Advanced company searchLink opens in new window

CINCH SOLUTIONS LTD

Company number SC378763

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)
18 Jan 2018 AD01 Registered office address changed from Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
08 Dec 2017 AD01 Registered office address changed from 94 Suite 22, Ladywell Business Centre 94 Duke Street Glasgow City of Glasgow G4 0UW United Kingdom to Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
31 Oct 2017 AD01 Registered office address changed from 100 Brand Street Glasgow Strathclyde G51 1DG to 94 Suite 22, Ladywell Business Centre 94 Duke Street Glasgow City of Glasgow G4 0UW on 31 October 2017
23 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
01 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
01 Nov 2013 AP01 Appointment of Mr Stephen George O'neil as a director
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
28 Feb 2013 AAMD Amended accounts made up to 31 May 2011
25 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 August 2012
09 Jan 2013 AR01 Annual return made up to 18 May 2012 with full list of shareholders
09 Jan 2013 AP03 Appointment of Mrs Zoe Hagman as a secretary
09 Jan 2013 CH01 Director's details changed for Robin Hagman on 18 May 2012
09 Jan 2013 TM02 Termination of appointment of Marchmount Consulting Limited as a secretary
20 Dec 2012 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 20 December 2012