CAIRNDUFF DEVELOPMENTS LONGBENTON LIMITED: Filings
Overview
| Company Name | CAIRNDUFF DEVELOPMENTS LONGBENTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC310145 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAIRNDUFF DEVELOPMENTS LONGBENTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 15 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 18 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 18 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's proposal | 21 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 17 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from * 40 Cleveden Drive Glasgow Lanarkshire G12 0RY* on Jun 13, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 9 pages | 2.11B(Scot) | ||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Annual return made up to Oct 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Margaret Cairnduff on Oct 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from * 40 Cleveden Drive Glasgow Lanarkshire G12 0RY* on May 18, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from * C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom* on May 18, 2010 | 2 pages | AD01 | ||||||||||
Director's details changed for Kenneth Cairnduff on Sep 30, 2009 | 1 pages | CH01 | ||||||||||
Secretary's details changed for Margaret Cairnduff on Jan 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Margaret Cairnduff on Jan 01, 2009 | 1 pages | CH01 | ||||||||||
Annual return made up to Oct 13, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Margaret Cairnduff on Jan 01, 2009 | 1 pages | CH03 | ||||||||||
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