CAG ROTHES LIMITED: Filings

  • Overview

    Company NameCAG ROTHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156336
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAG ROTHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    5 pagesLIQ13(Scot)

    Unaudited abridged accounts made up to Dec 09, 2021

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2021

    LRESSP

    Registered office address changed from Netherton of Drumbain Elgin Road Rothes Aberlour Banffshire AB38 7AQ Scotland to 28 High Street Nairn Nairnshire IV12 4AU on Dec 16, 2021

    2 pagesAD01

    Current accounting period shortened from Jan 31, 2022 to Dec 09, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2021

    RES15

    Registered office address changed from 15 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW to Netherton of Drumbain Elgin Road Rothes Aberlour Banffshire AB38 7AQ on Jun 02, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Jan 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Unaudited abridged accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 146,732
    SH01

    Director's details changed for Cameron Allan Gordon on Feb 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 146,732
    SH01

    Registered office address changed from 15 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW Scotland to 15 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW on Mar 10, 2015

    1 pagesAD01

    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