- Company Overview for CAPITAL CROSS LTD (SC631036)
- Filing history for CAPITAL CROSS LTD (SC631036)
- People for CAPITAL CROSS LTD (SC631036)
- More for CAPITAL CROSS LTD (SC631036)
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 |