Advanced company searchLink opens in new window

CAITHNESS BISCUITS LIMITED

Company number SC531037

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Stewart Alexander Mcconnach as a director on 25 November 2016
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
18 May 2016 TM01 Termination of appointment of Alan Edward Long as a director on 18 May 2016
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 100
18 May 2016 AP01 Appointment of Mrs Margaret Mcconnach as a director on 18 May 2016
18 May 2016 AP01 Appointment of Stewart Alexander Mcconnach as a director on 18 May 2016
30 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-30
  • GBP 1