- Company Overview for CPL INVESTMENT PROPERTIES LIMITED (SC379523)
- Filing history for CPL INVESTMENT PROPERTIES LIMITED (SC379523)
- People for CPL INVESTMENT PROPERTIES LIMITED (SC379523)
- More for CPL INVESTMENT PROPERTIES LIMITED (SC379523)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | TM02 | Termination of appointment of Cpl International Holdings Limited as a secretary on 1 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of William Alexander Campbell as a director on 1 January 2014 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD01 | Registered office address changed from , C/O Kkmj (Uk) Llp, 2 Fitzroy Place, Sauchiehall Street, Glasgow, Strathclyde, G3 7RH, Scotland to 15 Camps Crescent Renfrew PA4 0YR on 12 June 2014 | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
01 Jul 2012 | TM01 | Termination of appointment of Edgar Ramsay as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Edgar Ramsay as a director | |
10 Apr 2012 | AD01 | Registered office address changed from , 27 Lauriston Street, Edinburgh, EH3 9DQ, United Kingdom to 15 Camps Crescent Renfrew PA4 0YR on 10 April 2012 | |
23 Mar 2012 | AD01 | Registered office address changed from , C/O Curle Stewart, 16 Gordon Street, (2Nd Floor), Glasgow, G1 3PT, Scotland to 15 Camps Crescent Renfrew PA4 0YR on 23 March 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from , C/O Suite 1.4, 234 West George Street, Glasgow, G2 4QY, Scotland to 15 Camps Crescent Renfrew PA4 0YR on 8 February 2012 | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
30 Jan 2012 | AP04 | Appointment of Cpl International Holdings Limited as a secretary | |
30 Jan 2012 | TM01 | Termination of appointment of William Campbell as a director | |
19 Dec 2011 | AP01 | Appointment of Mr William Alexander Campbell as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Megan Mcletchie as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Christine Mcletchie as a director | |
28 Nov 2011 | AD01 | Registered office address changed from , Basement Suite 25 Blythswood Square, Glasgow, G2 4BL, Scotland to 15 Camps Crescent Renfrew PA4 0YR on 28 November 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders |