CDC PRODUCTS LTD.: Filings

  • Overview

    Company NameCDC PRODUCTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC466485
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CDC PRODUCTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 30, 2017 with updates

    4 pagesCS01

    Cessation of Clyde Dh Limited as a person with significant control on Aug 18, 2017

    1 pagesPSC07

    Notification of Clyde Dental Practice Limited as a person with significant control on Aug 18, 2017

    2 pagesPSC02

    Termination of appointment of Sheena Marion Beckwith as a director on Aug 18, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 30, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Sheena Marion Beckwith as a director on Dec 05, 2016

    2 pagesAP01

    Termination of appointment of Daniel John Mcnicol as a director on Dec 02, 2016

    1 pagesTM01

    Annual return made up to Dec 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC4664850001, created on Nov 20, 2015

    19 pagesMR01

    Registered office address changed from 260 st. Vincent Street Glasgow G2 5RL to 163 Bath Street Glasgow G2 4SQ on Nov 23, 2015

    1 pagesAD01

    Appointment of Mr James Ferguson Hall as a director on Nov 20, 2015

    2 pagesAP01

    Appointment of Mr Daniel John Mcnicol as a director on Nov 20, 2015

    2 pagesAP01

    Appointment of Kergan Stewart Llp as a secretary on Nov 20, 2015

    2 pagesAP04

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

    4 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 2
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 2
    SH01
    incorporationDec 30, 2013

    Model articles adopted

    MODEL ARTICLES

    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