Advanced company searchLink opens in new window

C & C 25 LIMITED

Company number SC534410

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
13 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
28 Jul 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
22 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
15 Jul 2016 AD01 Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS United Kingdom to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 15 July 2016
24 May 2016 TM01 Termination of appointment of John Bernard Clarke as a director on 5 May 2016
24 May 2016 TM01 Termination of appointment of Ccw Business Lawyers Ltd. as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of Ccw Trustees Limited as a director on 5 May 2016
05 May 2016 AP01 Appointment of Mr John Mcgregor Dalglish as a director on 5 May 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)