Advanced company searchLink opens in new window

C11 LIMITED

Company number SC357099

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)
30 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
20 Jun 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
20 Jun 2014 CH03 Secretary's details changed for Stuart Mccallum Melville on 1 August 2013
20 Jun 2014 AD01 Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT on 20 June 2014
16 May 2014 TM01 Termination of appointment of Calum Gerrard Melville as a director on 1 May 2014
16 May 2014 AP01 Appointment of Mr Stuart Melville as a director on 1 May 2014
23 Apr 2014 AR01 Annual return made up to 24 March 2013 with full list of shareholders
21 Feb 2014 TM01 Termination of appointment of Stuart Mccallum Melville as a director on 21 February 2014
21 Feb 2014 AP01 Appointment of Mr Calum Gerrard Melville as a director on 21 February 2014
20 Feb 2014 TM01 Termination of appointment of Calum Gerrard Melville as a director on 5 February 2014
18 Feb 2014 MR04 Satisfaction of charge 4 in full
18 Feb 2014 MR04 Satisfaction of charge 5 in full
18 Feb 2014 MR04 Satisfaction of charge 6 in full
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 6
09 Apr 2013 466(Scot) Alterations to floating charge 3
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Sep 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
06 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 5
04 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 4