Advanced company searchLink opens in new window

CC PR 231 LTD

Company number SC591324

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 DS01 Application to strike the company off the register
28 Feb 2020 AD01 Registered office address changed from Marr House Marr House, Beechwood Marr House, Beechwood Inverness IV2 3JJ Scotland to 8-9 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 CH01 Director's details changed for Mr Scott Murray on 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Grant Murray as a director on 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Kenneth James Loades as a director on 31 July 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-14
  • GBP 1