- Company Overview for CCD GP LIMITED (SC604007)
- Filing history for CCD GP LIMITED (SC604007)
- People for CCD GP LIMITED (SC604007)
- More for CCD GP LIMITED (SC604007)
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 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
05 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB Scotland to 56 George Street Edinburgh EH2 2LR on 5 May 2020 | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
17 Apr 2019 | AP01 | Appointment of Mr John Gordon Ramage as a director on 16 April 2019 | |
10 Sep 2018 | SH08 | Change of share class name or designation | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | CERTNM |
Company name changed kersco (123) LIMITED\certificate issued on 07/09/18
|
|
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | PSC02 | Notification of Glasgow Pearl Hotel Property Limited Partnership as a person with significant control on 23 August 2018 | |
04 Sep 2018 | PSC07 | Cessation of Kerslands Nominees Limited as a person with significant control on 23 August 2018 | |
04 Sep 2018 | PSC02 | Notification of Citihome Glasgow Limited as a person with significant control on 23 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Michael Bibring as a director on 23 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Simon Mark Lester as a director on 23 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Alison Keith as a director on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Gary John Mccabe as a director on 7 August 2018 |