Advanced company searchLink opens in new window

THE CAIRNGORM CARTRIDGE COMPANY LIMITED

Company number SC074130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 PSC05 Change of details for a person with significant control
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 31 October 2016
31 May 2016 TM01 Termination of appointment of Catherine Elizabeth Macleod as a director on 1 August 2015
16 May 2016 TM01 Termination of appointment of Heather Marshall as a director on 30 April 2016
13 May 2016 TM01 Termination of appointment of Julian Nigel William Mchardy as a director on 30 April 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 56,950
04 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 56,950
29 Jan 2015 AP01 Appointment of Julian Nigel William Mchardy as a director on 1 December 2014
29 Jan 2015 AP01 Appointment of Heather Marshall as a director on 1 December 2014
27 Jan 2015 TM01 Termination of appointment of Kenneth John Macleod as a director on 1 December 2014
21 Nov 2014 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 34 Albyn Place Aberdeen AB10 1FW on 21 November 2014
21 Nov 2014 AP01 Appointment of Kenneth John Macleod as a director on 30 September 2014
21 Nov 2014 AP01 Appointment of Catherine Elizabeth Macleod as a director on 30 September 2014
21 Nov 2014 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 30 September 2014
21 Nov 2014 TM01 Termination of appointment of Victor Noel Beamish as a director on 30 September 2014
21 Nov 2014 TM01 Termination of appointment of Julian Nigel William Mchardy as a director on 30 September 2014
21 Nov 2014 TM02 Termination of appointment of Burnett & Reid Llp as a secretary on 30 September 2014
21 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
26 Aug 2014 MR04 Satisfaction of charge 1 in full
10 Jul 2014 TM02 Termination of appointment of Peterkins as a secretary
10 Jul 2014 AD01 Registered office address changed from , 100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 10 July 2014
10 Jul 2014 AP04 Appointment of Burnett & Reid Llp as a secretary