CD LETTINGS LIMITED: Filings

  • Overview

    Company NameCD LETTINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC414375
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CD LETTINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    14 pagesLIQ13(Scot)

    Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on Jun 01, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2023

    LRESSP

    Termination of appointment of Jonathan Malcolm Law as a director on May 18, 2023

    1 pagesTM01

    Change of details for Mr Ronald Barrie Clapham as a person with significant control on Mar 06, 2023

    2 pagesPSC04

    Director's details changed for Mr Ronald Barrie Clapham on Mar 06, 2023

    2 pagesCH01

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021

    1 pagesAD01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Termination of appointment of Derek Porter as a director on May 03, 2017

    1 pagesTM01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016

    1 pagesAD01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 1
    SH01

    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