Advanced company searchLink opens in new window

CUMNOCK REGENERATION (RETAIL) LIMITED

Company number SC334275

Filter by category

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)
28 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
07 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Wind up company 25/09/2013
04 Oct 2013 TM01 Termination of appointment of Elizabeth Stewart Morton as a director on 15 May 2013
04 Oct 2013 TM01 Termination of appointment of Douglas David Reid as a director on 15 May 2013
25 Sep 2013 AA Full accounts made up to 3 February 2013
15 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
14 Jan 2013 CH01 Director's details changed for Elizabeth Stewart Morton on 18 December 2012
14 Jan 2013 AP03 Appointment of Mr John Shearer Hardie Watt as a secretary on 18 December 2012
10 Dec 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 November 2012
10 Dec 2012 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 10 December 2012
19 Jul 2012 AA Full accounts made up to 29 January 2012
15 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
15 Dec 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
25 Jul 2011 AA Full accounts made up to 30 January 2011
22 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 January 2010
21 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Sep 2009 AA Full accounts made up to 1 February 2009
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2009 363a Return made up to 21/11/08; full list of members; amend
23 Jan 2009 363a Return made up to 21/11/08; full list of members
23 Jan 2009 353 Location of register of members
14 Nov 2008 288a Director appointed douglas david reid