THE CAIRNGORM CATALOGUE COMPANY LIMITED
Status | DISSOLVED |
Company No. | SC210636 |
Category | Private Limited Company |
Incorporated | 04 Sep 2000 |
Age | 23 years, 9 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 13 Mar 2015 |
Years | 9 years, 3 months, 2 days |
SUMMARY
THE CAIRNGORM CATALOGUE COMPANY LIMITED is an dissolved private limited company with number SC210636. It was incorporated 23 years, 9 months, 11 days ago, on 04 September 2000 and it was dissolved 9 years, 3 months, 2 days ago, on 13 March 2015. The company address is 15 Golden Square, Aberdeen, AB10 1WF, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 13 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2014
Category: Dissolution
Type: DS01
Documents
Appoint corporate secretary company with name date
Date: 10 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-01
Officer name: Burnett & Reid Llp
Documents
Termination secretary company with name termination date
Date: 10 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-01
Officer name: Peterkins
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-10
Old address: 100 Union Street Aberdeen Aberdeenshire AB10 1QR
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with made up date
Date: 14 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with made up date
Date: 17 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with made up date
Date: 23 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Certificate change of name company
Date: 08 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the caledonian catalogue company LIMITED\certificate issued on 08/08/11
Documents
Resolution
Date: 08 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change corporate secretary company with change date
Date: 08 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Messrs Peterkins
Change date: 2010-01-01
Documents
Accounts with made up date
Date: 13 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with made up date
Date: 05 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / victor beamish / 01/09/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed julian nigel william mchardy
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed messrs peterkins
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary thorntons law LLP
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with made up date
Date: 14 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 11 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 287
Description: Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with made up date
Date: 09 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with made up date
Date: 29 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 06 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with made up date
Date: 02 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with made up date
Date: 15 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 28/02/02
Documents
Certificate change of name company
Date: 19 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlelaw (no.323) LIMITED\certificate issued on 20/09/00
Documents
Some Companies
C/O DENCO LUBRICATION LTD RAMSDEN COURT, RAMSDEN ROAD,HEREFORD,HR2 6LR
Number: | 09094077 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWSHALLS LAWSHALLS HILL,COLCHESTER,CO6 2HU
Number: | 09095574 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 MARKET SQUARE,PENRITH,CA11 7BS
Number: | 08049289 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LAMBOURNE ROAD 28 LAMBOURNE ROAD,SOUTHAMPTON,SO18 3LS
Number: | 11912938 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 STAFFORD ROAD,WALLINGTON,SM6 9AY
Number: | 11214122 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINOTRUK JINAN SPECIAL VEHICLE CO., LTD
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 10733118 |
Status: | ACTIVE |
Category: | Private Limited Company |