- Company Overview for CBS CONTRACTS LTD (SC601508)
- Filing history for CBS CONTRACTS LTD (SC601508)
- People for CBS CONTRACTS LTD (SC601508)
- More for CBS CONTRACTS LTD (SC601508)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
28 Oct 2024 | AD01 | Registered office address changed from 11 Aves Business Centre 11 Jamaica Street Greenock PA15 1XX Scotland to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 28 October 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 11 Aves Business Centre 11 Jamaica Street Greenock PA15 1XX on 18 December 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
11 Jul 2022 | AD01 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Jamie Robertson as a director on 1 May 2021 | |
26 Jul 2021 | PSC07 | Cessation of David Whitelaw Brand as a person with significant control on 1 May 2021 | |
26 Jul 2021 | PSC07 | Cessation of Jamie Robertson as a person with significant control on 1 May 2021 | |
26 Jul 2021 | PSC01 | Notification of Sean Robertson as a person with significant control on 1 May 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jun 2021 | TM01 | Termination of appointment of David Whitelaw Brand as a director on 31 May 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Sean Robertson as a director on 31 May 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 1 October 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|