Advanced company searchLink opens in new window

CAPITAL CROSS LTD

Company number SC631036

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AP01 Appointment of Mr David Hutchison as a director on 15 September 2022
15 Sep 2022 PSC01 Notification of David Hutchison as a person with significant control on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Michael Grant Negus as a director on 15 September 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
10 Sep 2022 PSC01 Notification of Michael Grant Negus as a person with significant control on 1 September 2022
10 Sep 2022 AP01 Appointment of Mr Michael Grant Negus as a director on 1 September 2022
10 Sep 2022 TM01 Termination of appointment of Gary Robert Mackie as a director on 1 September 2022
14 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
14 Dec 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
29 Sep 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
29 Sep 2021 AAMD Amended total exemption full accounts made up to 30 September 2019
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 TM01 Termination of appointment of Allan Jasen Burke as a director on 7 June 2021
20 Sep 2021 PSC07 Cessation of Allan Jasen Burke as a person with significant control on 7 June 2021
20 Sep 2021 PSC01 Notification of Gary Mackie as a person with significant control on 7 June 2021
20 Sep 2021 AP01 Appointment of Mr Gary Robert Mackie as a director on 7 June 2021
08 Jul 2021 AD01 Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, Glasgow G73 3TW United Kingdom to Forth House 28 Rutland Square Edinburgh EH1 2BW on 8 July 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
30 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2020
22 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019