THE CAIRNGORM CARTRIDGE COMPANY LIMITED: Filings
Overview
| Company Name | THE CAIRNGORM CARTRIDGE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC074130 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE CAIRNGORM CARTRIDGE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Catherine Elizabeth Macleod as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Marshall as a director on Apr 30, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel William Mchardy as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Julian Nigel William Mchardy as a director on Dec 01, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Heather Marshall as a director on Dec 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kenneth John Macleod as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 34 Albyn Place Aberdeen AB10 1FW on Nov 21, 2014 | 2 pages | AD01 | ||||||||||
Appointment of Kenneth John Macleod as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Catherine Elizabeth Macleod as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Stronachs Secretaries Limited as a secretary on Sep 30, 2014 | 3 pages | AP04 | ||||||||||
Termination of appointment of Victor Noel Beamish as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel William Mchardy as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Burnett & Reid Llp as a secretary on Sep 30, 2014 | 2 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Peterkins as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from , 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on Jul 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Burnett & Reid Llp as a secretary | 2 pages | AP04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0