CONTROLLED BUSINESS GROWTH LIMITED
Company number SC613751
- Company Overview for CONTROLLED BUSINESS GROWTH LIMITED (SC613751)
- Filing history for CONTROLLED BUSINESS GROWTH LIMITED (SC613751)
- People for CONTROLLED BUSINESS GROWTH LIMITED (SC613751)
- More for CONTROLLED BUSINESS GROWTH LIMITED (SC613751)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 25 November 2024 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2024 | RP10 | Address of person with significant control Mr Martin Edward Rimmer changed to SC613751 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 18 July 2024 | |
18 Jul 2024 | RP10 | Address of person with significant control Mr Allan Michael Presland changed to SC613751 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 18 July 2024 | |
18 Jul 2024 | RP05 | Registered office address changed to PO Box 24238, Sc613751 - Companies House Default Address, Edinburgh, EH7 9HR on 18 July 2024 | |
18 Apr 2024 | PSC01 | Notification of Martin Edward Rimmer as a person with significant control on 18 April 2024 | |
18 Apr 2024 | PSC01 | Notification of Allan Michael Presland as a person with significant control on 18 April 2024 | |
18 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
14 Mar 2024 | AP01 | Appointment of Mr Martin Edward Rimmer as a director on 1 March 2024 | |
17 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
12 Apr 2023 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 April 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Nov 2022 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Summit House 4-5 Mitchell Street Edinburgh Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 28 November 2022 | |
08 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Aug 2021 | AD01 | Registered office address changed from 51 Victoria Road Paisley PA2 9PT Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 23 August 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 51 Victoria Road Paisley PA2 9PT on 1 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Raphael Rajvinder Singh Sandhu as a director on 1 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Allan Michael Presland as a director on 1 June 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates |