Advanced company searchLink opens in new window

CADUCEUS INVESTMENTS (1813) LTD

Company number SC408714

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
27 Apr 2015 AP01 Appointment of Mrs Elizabeth Stewart as a director on 26 March 2015
09 Apr 2015 TM01 Termination of appointment of Mark Kennedy Stewart as a director on 27 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2014 AD01 Registered office address changed from Garage Number 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 13 November 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
14 Jan 2014 AR01 Annual return made up to 4 October 2013 with full list of shareholders
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 AR01 Annual return made up to 4 October 2012 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mark Kennedy Stewart on 3 October 2012
11 Jan 2013 AD01 Registered office address changed from 93a Corbiehall Bo'ness EH51 0AU on 11 January 2013
11 Jan 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
04 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)