Advanced company searchLink opens in new window

CP OPS 241 LTD

Company number SC437580

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2021 DS01 Application to strike the company off the register
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ Scotland to 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020
12 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 CH01 Director's details changed for Mr Scott Murray on 31 July 2019
03 Sep 2019 CH01 Director's details changed for Mr Ken Loades on 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Grant Murray as a director on 31 July 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
07 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
20 Jul 2016 AD01 Registered office address changed from 10 Bank Street Inverness IV1 1QY to C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ on 20 July 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
24 Jan 2016 AD01 Registered office address changed from 7 Poles Road Dornoch Sutherland IV25 3HP to 10 Bank Street Inverness IV1 1QY on 24 January 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 CERTNM Company name changed albar (N03) LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-25
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100