- Company Overview for CDS SCOTLAND LTD. (SC384295)
- Filing history for CDS SCOTLAND LTD. (SC384295)
- People for CDS SCOTLAND LTD. (SC384295)
- More for CDS SCOTLAND LTD. (SC384295)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Mrs Jodie Lee Ferguson-Hannah on 20 April 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 | |
02 Nov 2011 | AA01 | Previous accounting period extended from 31 August 2011 to 30 September 2011 | |
19 Sep 2011 | AR01 |
Annual return made up to 25 August 2011 with full list of shareholders
|
|
14 Oct 2010 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 14 October 2010 | |
14 Oct 2010 | AP01 | Appointment of Jodie Lee Ferguson-Hannah as a director | |
14 Oct 2010 | AP01 | Appointment of James Alasdair Neil Ferguson-Hannah as a director | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|