Advanced company searchLink opens in new window

CWP KILDRUMMY LIMITED

Company number SC406847

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2019 DS01 Application to strike the company off the register
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 99
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 24 May 2012
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
29 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2012 AP01 Appointment of Alasdair Derek Coates as a director
29 Mar 2012 AP01 Appointment of Mr Edward Harry John Davies as a director
29 Mar 2012 AP01 Appointment of Nicholas Ayles as a director
29 Mar 2012 AP01 Appointment of Mr Bruce Calder Weir as a director