Advanced company searchLink opens in new window

CC PURCHASE CO LIMITED

Company number SC552224

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)
14 Mar 2024 AD01 Registered office address changed from 23 West Savile Gardens Edinburgh EH9 3AB Scotland to Kilgraston House 13 Kilgraston Road Grange EH9 2DX on 14 March 2024
07 Mar 2024 MR04 Satisfaction of charge SC5522240001 in full
13 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
18 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 April 2023
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
10 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jul 2018 CH01 Director's details changed for Mrs Jennifer Mary Divitt-Smith on 4 July 2018
04 Jul 2018 PSC04 Change of details for Mrs Jennifer Mary Divitt-Smith as a person with significant control on 8 December 2016
04 Jul 2018 AD01 Registered office address changed from 23 West Saville Gardens Edinburgh EH9 3AB Scotland to 23 West Savile Gardens Edinburgh EH9 3AB on 4 July 2018
16 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
11 Aug 2017 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
26 Jan 2017 MR01 Registration of charge SC5522240001, created on 19 January 2017
13 Jan 2017 AP01 Appointment of Mr Fraser Stanley Smith as a director on 1 January 2017
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted