Advanced company searchLink opens in new window

CAWDER & CO ACCOUNTANTS LIMITED

Company number SC417855

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 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AD01 Registered office address changed from 984 Pollokshaws Road Glasgow G41 2HA to 24 Low Waters Road Hamilton Lanarkshire ML3 7NP on 30 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 CH01 Director's details changed for Mr Andrew Morris on 9 January 2015
14 Jan 2015 TM01 Termination of appointment of Joan Gordon Thomson as a director on 9 January 2015
14 Jan 2015 AP01 Appointment of Mr Andrew Morris as a director on 9 January 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Apr 2014 TM01 Termination of appointment of Andrew Morris as a director
02 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
13 Jan 2014 AP01 Appointment of Mrs Joan Gordon Thomson as a director
13 Jan 2014 AD01 Registered office address changed from Rosebank Cottage North Side Wallacestone Brae Wallacestone Falkirk Falkirk FK2 0DJ Scotland on 13 January 2014
29 Nov 2013 AP01 Appointment of Mr Andrew Morris as a director
29 Nov 2013 TM01 Termination of appointment of Joan Thomson as a director
20 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders