Advanced company searchLink opens in new window

CHEQUE CENTRES LIMITED

Company number SC167596

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)
06 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2020 LIQ14(Scot) Final account prior to dissolution in CVL
31 Aug 2018 2.20B(Scot) Administrator's progress report
29 Aug 2018 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
12 Mar 2018 2.20B(Scot) Administrator's progress report
30 Nov 2017 TM01 Termination of appointment of Douglas Dean Clark as a director on 30 November 2017
09 Nov 2017 2.18B(Scot) Notice of result of meeting creditors
24 Oct 2017 2.16B(Scot) Statement of administrator's proposal
09 Oct 2017 LIQ MISC INSOLVENCY:Amended form 2.11B(scot), correct appointment date 31/08/2017
07 Sep 2017 AD01 Registered office address changed from Ratho Park Station Road Newbridge Edinburgh EH28 8QQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 7 September 2017
07 Sep 2017 2.11B(Scot) Appointment of an administrator
31 Aug 2017 TM01 Termination of appointment of Paul Michael Court as a director on 29 August 2017
25 Aug 2017 MR04 Satisfaction of charge 1 in full
17 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
02 Jun 2017 TM01 Termination of appointment of Leslie James Stillwell as a director on 31 May 2017
02 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
20 Apr 2017 TM01 Termination of appointment of Craig Wood as a director on 13 April 2017
29 Dec 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
19 May 2016 TM01 Termination of appointment of Roger Wayne Dean as a director on 1 April 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 670,000
13 Jan 2015 AP01 Appointment of Mr Craig Wood as a director on 18 December 2014
01 Dec 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 670,000