Advanced company searchLink opens in new window

CIDHMORE LIMITED

Company number SC400276

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)
30 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2015 4.17(Scot) Notice of final meeting of creditors
17 Sep 2014 AD01 Registered office address changed from The Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB to 7 Queens Gardens Aberdeen AB15 4YD on 17 September 2014
16 Sep 2014 CO4.2(Scot) Court order notice of winding up
16 Sep 2014 4.2(Scot) Notice of winding up order
04 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
22 Mar 2013 AA01 Current accounting period extended from 30 March 2013 to 30 September 2013
22 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2012 AP01 Appointment of Jennifer Mitchell as a director
31 Oct 2012 AP01 Appointment of Mr Jeff Stewart as a director
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 200
31 Oct 2012 AA01 Current accounting period shortened from 31 May 2013 to 30 March 2013
31 Oct 2012 TM01 Termination of appointment of Thomas Thrupp as a director
31 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
17 Jun 2011 AD01 Registered office address changed from 50B Church Street Broughty Ferry Dundee Tayside DD5 1HB on 17 June 2011
25 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted