C & B LEISURE LTD: Filings

  • Overview

    Company NameC & B LEISURE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC402778
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for C & B LEISURE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Jan 31, 2013 to Apr 30, 2013

    1 pagesAA01

    Appointment of Mrs Claire Stevens as a director

    2 pagesAP01

    Termination of appointment of Sandy Moreland as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jul 04, 2012

    1 pagesAD01

    Termination of appointment of Karen Campbell as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed henderson loggie (5) LTD\certificate issued on 25/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 25, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2012

    RES15

    Appointment of Mr Sandy Moreland as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Previous accounting period shortened from Jul 31, 2012 to Jan 31, 2012

    1 pagesAA01

    Certificate of change of name

    Company name changed junket software LTD\certificate issued on 30/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 30, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2011

    RES15

    Appointment of Mrs Karen Campbell as a director

    2 pagesAP01

    Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    Termination of appointment of James Mcmeekin as a director

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary

    1 pagesTM02

    Incorporation

    30 pagesNEWINC

    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