Advanced company searchLink opens in new window

CAESARS (NO.728) LIMITED

Company number SC111689

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)
08 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
27 Sep 2022 AP01 Appointment of Mrs Caroline Helen Hughes as a director on 20 September 2022
14 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
28 Feb 2022 AD01 Registered office address changed from 28 28 Mosspath Baillieston Glasgow G69 7DA Scotland to 28 Mosspath Baillieston Glasgow G69 7DA on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 27 Rosebank Gardens Greenock Road Largs Ayrshire KA30 8TD Scotland to 28 28 Mosspath Baillieston Glasgow G69 7DA on 28 February 2022
27 Feb 2022 TM01 Termination of appointment of Margaret Kerr as a director on 27 February 2022
04 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 AP03 Appointment of Mrs Caroline Helen Hughes as a secretary on 23 April 2021
29 Sep 2020 TM01 Termination of appointment of Craig Mitchell Ferguson as a director on 29 September 2020
29 Sep 2020 TM02 Termination of appointment of Craig Mitchell Ferguson as a secretary on 29 September 2020
07 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Nov 2018 CH01 Director's details changed for Margaret Kerr on 15 November 2018
19 Nov 2018 AD01 Registered office address changed from 37 Faulds Wynd West Kilbride Ayrshire KA23 9FA to 27 Rosebank Gardens Greenock Road Largs Ayrshire KA30 8TD on 19 November 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 30 September 2016