Advanced company searchLink opens in new window

CIARA HIGH RISK LTD

Company number SC451558

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 AD01 Registered office address changed from Port Neuk 1 Longcraig Road South Queensferry EH30 9TD Scotland to Unit 16a East Craigie Farm Steadings Dalmeny Estate South Queensferry EH30 9TQ on 1 March 2017
22 Sep 2016 CH01 Director's details changed for Mrs Roseann Ann Mcgearey on 22 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Arthur Mcgearey Mcgearey on 8 August 2016
08 Sep 2016 AD01 Registered office address changed from Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ Scotland to Port Neuk 1 Longcraig Road South Queensferry EH30 9TD on 8 September 2016
22 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
22 May 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
22 May 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AD01 Registered office address changed from Unit 7a East Craigie Farm Steadings Dalmeny Estate, Dalmeny South Queensferry W Lothian to Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ on 8 September 2015
19 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
27 Feb 2015 AA Micro company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 Jul 2014 AD01 Registered office address changed from Unit 7a East Craigie Steadings Dalmeny Estate South Queensferry EH30 9TQ Scotland on 11 July 2014
04 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted