C C O HOLDINGS (SCOTLAND) LTD.: Filings
Overview
| Company Name | C C O HOLDINGS (SCOTLAND) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC293114 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for C C O HOLDINGS (SCOTLAND) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2024 | 14 pages | AAMD | ||
Termination of appointment of James Ker Russell as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Notification of James Ker Russell as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of James Ker Russell as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Keith William Caldwell as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom to 12 Southview Road Strathblane Glasgow G63 9JQ on Oct 06, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Nov 22, 2017 | 1 pages | AD01 | ||
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