CORTACHY HOLDINGS LIMITED

First Floor 2b Valentine Court First Floor 2b Valentine Court, Dundee, DD2 3QB
StatusACTIVE
Company No.SC141764
CategoryPrivate Limited Company
Incorporated16 Dec 1992
Age31 years, 5 months, 30 days
JurisdictionScotland

SUMMARY

CORTACHY HOLDINGS LIMITED is an active private limited company with number SC141764. It was incorporated 31 years, 5 months, 30 days ago, on 16 December 1992. The company address is First Floor 2b Valentine Court First Floor 2b Valentine Court, Dundee, DD2 3QB.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 26 East Dock Street Dundee DD1 9HY

New address: First Floor 2B Valentine Court Kinnoull Road Dundee DD2 3QB

Change date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Shona Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Melville Bisset

Appointment date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: John Stewart Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair David Chalmers

Termination date: 2014-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-18

Officer name: Mary-Ann Bain

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Campbell

Termination date: 2014-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair David Chalmers

Change date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair David Chalmers

Change date: 2013-12-12

Documents

View document PDF

Mortgage alter floating charge

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1417640005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1417640003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1417640004

Documents

View document PDF

Resolution

Date: 11 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2013

Action Date: 15 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-15

Capital : 100,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair David Chalmers

Change date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair David Chalmers

Change date: 2011-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair David Chalmers

Change date: 2010-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Auditors resignation company

Date: 26 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Memorandum articles

Date: 05 Apr 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 23/08/93 from: stewart chambers 40 castle street dundee angus DD1 3AQ

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

B.E.T. CARS LIMITED

GROUND FLOOR, CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR

Number:09084376
Status:ACTIVE
Category:Private Limited Company

EVENTS IN THE SUN LIMITED

72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP

Number:11500405
Status:ACTIVE
Category:Private Limited Company

GLOBAL UNIVERSAL TRADING LTD

397-405 ARCHWAY ROAD, AZTEC HOUSE,LONDON,N6 4ER

Number:08711413
Status:ACTIVE
Category:Private Limited Company

LANGTON PRIORY MANAGEMENT COMPANY LTD

3-6 LANGTON PRIORY,GUILDFORD,GU2 4AA

Number:09654459
Status:ACTIVE
Category:Private Limited Company

MENDIP OUTDOOR PURSUITS LIMITED

MENDIP OUTDOOR PURSUITS,CHURCHILL,BS25 5PQ

Number:05767244
Status:ACTIVE
Category:Private Limited Company

RELINK MEDIA LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10441322
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