Advanced company searchLink opens in new window

CAS (EBT) LIMITED

Company number SC461988

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)
05 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
05 Dec 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
14 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
25 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
25 Nov 2022 TM01 Termination of appointment of Simon Francis Lippmann as a director on 12 September 2022
25 Nov 2022 AP01 Appointment of Mr Alexander Wells Bowie as a director on 12 September 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
26 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
27 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
10 Oct 2019 AP01 Appointment of Mr Simon Francis Lippmann as a director on 1 October 2019
10 Oct 2019 TM01 Termination of appointment of Irma Maclachlan as a director on 30 September 2019
03 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
24 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Oct 2016 AP01 Appointment of Mrs Irma Maclachlan as a director on 17 October 2016
28 Oct 2016 AD01 Registered office address changed from Mercury House Research Avenue North Heriot-Watt Research Park Edinburgh Midlothian EH14 4AP to 3/2 Quantum Court Heriot-Watt Research Park South Edinburgh Midlothian EH14 4AP on 28 October 2016
09 Sep 2016 TM01 Termination of appointment of Simon Harbisher as a director on 9 September 2016
11 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1