Advanced company searchLink opens in new window

CEDAR CLUB TITLE LIMITED

Company number SC562082

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Nov 2023 PSC02 Notification of Resort Trustees Limited as a person with significant control on 14 September 2023
24 Nov 2023 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to First Floor, 15 Queen Street Edinburgh EH2 1JE on 24 November 2023
24 Nov 2023 AP01 Appointment of Mr John Bailey Hughes as a director on 14 September 2023
24 Nov 2023 AP01 Appointment of Mr Alex Nicholas Radford as a director on 14 September 2023
24 Nov 2023 PSC07 Cessation of Resort Fiduciary Services Limited as a person with significant control on 14 September 2023
24 Nov 2023 TM01 Termination of appointment of Andrew William James Horton as a director on 14 September 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 1