Advanced company searchLink opens in new window

CC&C RESTAURANTS LTD

Company number SC506389

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
30 May 2022 AA Total exemption full accounts made up to 30 November 2021
14 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
19 May 2021 MR04 Satisfaction of charge SC5063890001 in full
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
07 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Gordon Craig on 15 May 2019
15 May 2019 PSC04 Change of details for Mr Gordon Craig as a person with significant control on 15 May 2019
09 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2016 CH01 Director's details changed for Mr Gordon Craig on 8 December 2016
25 Nov 2016 TM01 Termination of appointment of Richard Conway as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Rachel Conway as a director on 25 November 2016
09 Sep 2016 AD01 Registered office address changed from C/O Rachel Conway 41 West Nicolson Street 41 West Nicolson Street Edinburgh Scotland EH8 9DB United Kingdom to C/O Gordon Craig 1 Raeburn Place Edinburgh EH4 1HU on 9 September 2016
09 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP .000999