SC COWDENBEATH LIMITED: Filings

  • Overview

    Company NameSC COWDENBEATH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC511105
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SC COWDENBEATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    7 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 Dec 16, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2022

    LRESSP

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Change of details for Sc Ts Holdings Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC05

    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 Jul 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Wilson as a director on Oct 07, 2019

    1 pagesTM01

    Satisfaction of charge SC5111050003 in full

    1 pagesMR04

    Satisfaction of charge SC5111050004 in full

    1 pagesMR04

    Satisfaction of charge SC5111050002 in full

    1 pagesMR04

    Satisfaction of charge SC5111050001 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Appointment of Mr Andrew Paul Richardson as a director on Jul 23, 2019

    2 pagesAP01

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Registration of charge SC5111050004, created on Nov 21, 2018

    9 pagesMR01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the execution, delivery and performance of the following documents to which the company is a party is likely to promote the success of the company for the benefit of its members as a whole and is also to its commercial benefit, the terms thereof and the transactions contemplated are therefore approved. 09/11/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC5111050002, created on Nov 16, 2018

    16 pagesMR01

    Registration of charge SC5111050003, created on Nov 16, 2018

    18 pagesMR01

    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