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)
29 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 3
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2011 CH03 Secretary's details changed for Stuart Mccallum Melville on 23 March 2011
16 Aug 2011 CH01 Director's details changed for Stuart Mccallum Melville on 23 March 2011
16 Aug 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
14 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 2
24 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
24 Sep 2009 287 Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ
24 Mar 2009 NEWINC Incorporation