THE CAIRNGORM CATALOGUE COMPANY LIMITED

15 Golden Square, Aberdeen, AB10 1WF, Scotland
StatusDISSOLVED
Company No.SC210636
CategoryPrivate Limited Company
Incorporated04 Sep 2000
Age23 years, 9 months, 11 days
JurisdictionScotland
Dissolution13 Mar 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 21 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / victor beamish / 01/09/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed julian nigel william mchardy

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed messrs peterkins

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thorntons law LLP

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 28/02/02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWHEAD PRODUCTS LIMITED

C/O DENCO LUBRICATION LTD RAMSDEN COURT, RAMSDEN ROAD,HEREFORD,HR2 6LR

Number:09094077
Status:ACTIVE
Category:Private Limited Company

DJB SURFACING LIMITED

LAWSHALLS LAWSHALLS HILL,COLCHESTER,CO6 2HU

Number:09095574
Status:ACTIVE
Category:Private Limited Company

J & J GRAHAM LIMITED

6-7 MARKET SQUARE,PENRITH,CA11 7BS

Number:08049289
Status:ACTIVE
Category:Private Limited Company

ON MY WAY PRODUCTIONS LTD

28 LAMBOURNE ROAD 28 LAMBOURNE ROAD,SOUTHAMPTON,SO18 3LS

Number:11912938
Status:ACTIVE
Category:Private Limited Company

ORIGINAL HASHTAG TEES LTD

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

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