- Company Overview for CUTHBERTSON OIL LTD. (SC415325)
- Filing history for CUTHBERTSON OIL LTD. (SC415325)
- People for CUTHBERTSON OIL LTD. (SC415325)
- Insolvency for CUTHBERTSON OIL LTD. (SC415325)
- More for CUTHBERTSON OIL LTD. (SC415325)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
27 Jan 2015 | AD01 | Registered office address changed from Flat 7/1 303 Glasgow Harbour Terraces Glasgow G11 6BQ to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 27 January 2015 | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
19 Oct 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
09 Feb 2012 | AP01 | Appointment of Martin James Cuthbertson as a director | |
02 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 Jan 2012 | NEWINC | Incorporation |