Advanced company searchLink opens in new window

1CD SCOTLAND LTD

Company number SC508234

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)
13 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
12 Jun 2019 CH01 Director's details changed for Mr Paul Stefan Jones on 19 April 2019
09 Aug 2018 CH01 Director's details changed for Mr Paul Stefan Jones on 6 August 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jan 2016 CERTNM Company name changed h l (2) LTD\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
18 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 October 2015
18 Jan 2016 AP01 Appointment of Mr Paul Jones as a director on 12 June 2015
17 Aug 2015 CERTNM Company name changed barton roughcasting & rendering LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
12 Jun 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 June 2015
12 Jun 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 12 June 2015
12 Jun 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 12 June 2015