Advanced company searchLink opens in new window

CEADER LIMITED

Company number SC464696

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AD01 Registered office address changed from 9 st. Catherine Street Cupar Fife KY15 4LS to 2/8 Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 21 March 2016
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
30 Oct 2015 AD01 Registered office address changed from 2nd Floor Left 17 Palmerston Road Aberdeen Grampian AB11 5QP to 9 st. Catherine Street Cupar Fife KY15 4LS on 30 October 2015
22 Apr 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
25 Mar 2015 TM01 Termination of appointment of John Gerard O'malley as a director on 16 March 2015
14 Jul 2014 CH01 Director's details changed for Steven Bremnar on 27 November 2013
  • ANNOTATION Clarification Form rp CH01 Correction of a director’s date of birth which was incorrectly stated on incorporation.
  • ANNOTATION Clarification Form rp CH01 Correction of a director’s date of birth which was incorrectly stated on incorporation.
26 Jun 2014 AP01 Appointment of John Gerrad O'malley as a director
03 Apr 2014 AD01 Registered office address changed from Suite 43 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland on 3 April 2014
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.