CESSNOCK HOLDINGS LIMITED

Suite 20,196 Rose Street, Edinburgh, EH2 4AT, Scotland
StatusACTIVE
Company No.SC052263
CategoryPrivate Limited Company
Incorporated31 Jan 1973
Age51 years, 3 months, 15 days
JurisdictionScotland

SUMMARY

CESSNOCK HOLDINGS LIMITED is an active private limited company with number SC052263. It was incorporated 51 years, 3 months, 15 days ago, on 31 January 1973. The company address is Suite 20,196 Rose Street, Edinburgh, EH2 4AT, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Ms Margaret Ann Gage

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Ann Gage

Change date: 2023-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: Suite 20,196 Rose Street Edinburgh EH2 4AT

Old address: 127 Eldon Street Greenock PA16 7RR Scotland

Change date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 32 Cove Road Gourock Inverclyde PA19 1RP

New address: 127 Eldon Street Greenock PA16 7RR

Change date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Ann Gage

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Moores

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Saveker

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Ann Gage

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 18/08/03 from: 18 carron drive bishopton renfrewshire PA7 5EE

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/96; change of members

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 21/09/95 from: 28 baker street greenock PA15 4TB

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/94; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363

Description: Return made up to 26/10/91; no change of members

Documents

View document PDF

Resolution

Date: 01 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/10/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Certificate capital reduction issued capital

Date: 24 Jul 1990

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 13 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/08/89; full list of members

Documents

Legacy

Date: 24 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Legacy

Date: 22 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 27/02/89 from: finlay house 10/14 west nile street glasgow G1 2PW

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

CARISLEASE 7 LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11749188
Status:ACTIVE
Category:Private Limited Company

INTEGER VEHICLE SOLUTIONS LTD

24 OLIVER TWIST CLOSE,ROCHESTER,ME1 1RT

Number:11105763
Status:ACTIVE
Category:Private Limited Company

KHERA CONSTRUCTION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10768221
Status:ACTIVE
Category:Private Limited Company

MILLIONAIRES' MENTOR LTD

1 TALLY HO ROAD,ASHFORD,TN26 1HJ

Number:11239152
Status:ACTIVE
Category:Private Limited Company

S.P. BUILDERS INC LIMITED

DELTA HOUSE LIMITED PHOENIX HOUSE,HARROW,HA1 2SP

Number:11420992
Status:ACTIVE
Category:Private Limited Company

SUREPULSE MEDICAL LIMITED

ST. THOMAS HOUSE,DERBY,DE1 3TN

Number:08112962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source