Advanced company searchLink opens in new window

CADZOW STREET DELI LTD

Company number SC617128

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 25 April 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 27 June 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
26 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
16 Oct 2020 PSC04 Change of details for Ms Lisa Maria Elrick as a person with significant control on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Ms Lisa Maria Elrick on 16 October 2020
01 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on 8 May 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
08 Jan 2019 PSC01 Notification of Lisa Marie Elrick as a person with significant control on 8 January 2019
08 Jan 2019 AP01 Appointment of Ms Lisa Maria Elrick as a director on 8 January 2019
06 Jan 2019 PSC07 Cessation of Codir Limited as a person with significant control on 6 January 2019
31 Dec 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 31 December 2018