Advanced company searchLink opens in new window

CL 2020 LIMITED

Company number SC210292

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)
21 Dec 2022 AD01 Registered office address changed from C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to C/O 5 Lockhart Terrace Edinburgh EH25 9NW on 21 December 2022
24 Aug 2021 AD01 Registered office address changed from 4 Abercrombie Court Prospect Road Westhill AB32 6FE Scotland to C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 24 August 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-06
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
01 Oct 2020 MR04 Satisfaction of charge SC2102920003 in full
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
23 Mar 2020 TM01 Termination of appointment of Sean Mahon as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Richard Patrick Kelly as a director on 9 March 2020
22 Feb 2020 TM01 Termination of appointment of Colin Nigel Dowds as a director on 8 February 2020
16 Jan 2020 AA Accounts for a small company made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland to 4 Abercrombie Court Prospect Road Westhill AB32 6FE on 3 September 2019
01 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
30 Dec 2018 AP01 Appointment of Mr Colin Nigel Dowds as a director on 30 December 2018
24 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
27 Nov 2018 AP01 Appointment of Mr Matthew Thomas Brown as a director on 27 November 2018
05 Nov 2018 MR04 Satisfaction of charge SC2102920002 in full
01 Nov 2018 MR01 Registration of charge SC2102920003, created on 25 October 2018
29 Oct 2018 AA01 Previous accounting period extended from 30 January 2018 to 28 February 2018
29 Oct 2018 AD01 Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr Sean Mahon as a director on 25 October 2018
29 Oct 2018 AP01 Appointment of Mr Richard Patrick Kelly as a director on 25 October 2018
29 Oct 2018 TM01 Termination of appointment of Alan Scott Gordon Ritchie as a director on 25 October 2018
24 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 January 2017