SC COWDENBEATH LIMITED: Filings
Overview
| Company Name | SC COWDENBEATH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC511105 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SC COWDENBEATH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Change of details for Sc Ts Holdings Limited as a person with significant control on Nov 22, 2021 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Bryan Wilson as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge SC5111050003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC5111050004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC5111050002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC5111050001 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||||||
Appointment of Mr Andrew Paul Richardson as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge SC5111050004, created on Nov 21, 2018 | 9 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5111050002, created on Nov 16, 2018 | 16 pages | MR01 | ||||||||||||||
Registration of charge SC5111050003, created on Nov 16, 2018 | 18 pages | MR01 | ||||||||||||||
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