Advanced company searchLink opens in new window

CROMARTY FIRTH DECOMMISSIONING LTD

Company number SC525851

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 28 February 2022
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mrs Wendy Rose Clark on 27 January 2020
04 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Oct 2019 AD01 Registered office address changed from 3 Fraser Avenue Dornoch IV25 3RS Scotland to Sea La Vie Barbaraville Invergordon IV18 0NA on 25 October 2019
29 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
21 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
14 Nov 2016 AP01 Appointment of Mrs Wendy Rose Clark as a director on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from 35 Slackbuie Way Fairways Inverness IV26AT Scotland to 3 Fraser Avenue Dornoch IV25 3RS on 14 November 2016
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 TM01 Termination of appointment of Peter Valaitis as a director on 3 February 2016
03 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-03
  • GBP 1