- Company Overview for CEH (SCOTLAND) LTD. (SC417585)
- Filing history for CEH (SCOTLAND) LTD. (SC417585)
- People for CEH (SCOTLAND) LTD. (SC417585)
- More for CEH (SCOTLAND) LTD. (SC417585)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mrs. Clare Elizabeth Hughes on 5 March 2012 | |
24 Feb 2012 | AP01 | Appointment of Mrs. Clare Elizabeth Hughes as a director | |
22 Feb 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
22 Feb 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
22 Feb 2012 | NEWINC | Incorporation |