Advanced company searchLink opens in new window

C K PROPERTY 2018 LTD

Company number SC609749

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)
21 Jan 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Jan 2025 AA Total exemption full accounts made up to 31 October 2023
20 Jan 2025 AA Total exemption full accounts made up to 31 October 2022
20 Jan 2025 AA Total exemption full accounts made up to 31 October 2021
20 Jan 2025 AAMD Amended total exemption full accounts made up to 31 October 2020
20 Jan 2025 CS01 Confirmation statement made on 16 April 2024 with no updates
20 Jan 2025 CS01 Confirmation statement made on 16 April 2023 with no updates
20 Jan 2025 CS01 Confirmation statement made on 16 April 2022 with no updates
20 Jan 2025 RT01 Administrative restoration application
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 May 2021 AD01 Registered office address changed from , Tigh Na Mhor Auchiries, Cruden Bay, AB42 0PE, Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 10 May 2021
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from , 124 King Street, Broughty Ferry, Angus, DD5 1EW, Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 26 February 2021
09 Dec 2020 MR04 Satisfaction of charge SC6097490002 in full
09 Dec 2020 MR04 Satisfaction of charge SC6097490001 in full
18 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
10 Apr 2020 PSC07 Cessation of Kenneth Robert Ramsay as a person with significant control on 9 April 2020
10 Apr 2020 PSC01 Notification of Gary Miller as a person with significant control on 9 April 2020
10 Apr 2020 TM01 Termination of appointment of Kenneth Robert Ramsay as a director on 9 April 2020
10 Apr 2020 AP01 Appointment of Mr Garfy Miller as a director on 9 April 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
09 Jan 2020 MR01 Registration of charge SC6097490002, created on 6 January 2020