CAMBUSHUTCH LIMITED

1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH
StatusDISSOLVED
Company No.SC263382
CategoryPrivate Limited Company
Incorporated12 Feb 2004
Age20 years, 3 months, 10 days
JurisdictionScotland
Dissolution26 Jul 2016
Years7 years, 9 months, 27 days

SUMMARY

CAMBUSHUTCH LIMITED is an dissolved private limited company with number SC263382. It was incorporated 20 years, 3 months, 10 days ago, on 12 February 2004 and it was dissolved 7 years, 9 months, 27 days ago, on 26 July 2016. The company address is 1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Administrative restoration company

Date: 07 Oct 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 04 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 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: 03 Apr 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Paula Mcguigan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline mcguigan / 12/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary boydslaw (secretarial services) LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline pamela mcguigan

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 146 west regent street glasgow lanarkshire G2 2RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHANET SOLUTIONS LTD

92 DENTON,LONDON,NW1 8BL

Number:11932769
Status:ACTIVE
Category:Private Limited Company

ANTHONY HOYLAND ASSOCIATES

3 BINGLEY BANK,LEEDS,LS17 9DW

Number:LP013157
Status:ACTIVE
Category:Limited Partnership

LOGANKIRK LIMITED

27-31 WEST MAIN STREET WEST MAIN STREET,BATHGATE,EH47 0QD

Number:SC247009
Status:ACTIVE
Category:Private Limited Company

PHANTOM TECH LTD

123 BUCKINGHAM PALACE RD,LONDON,SW1W 9SR

Number:11748856
Status:ACTIVE
Category:Private Limited Company

SBAARCOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11958789
Status:ACTIVE
Category:Private Limited Company

SHINE K. RECRUITMENT LIMITED

1 BETTLE DRIVE,COVENTRY,CV2 1UQ

Number:11169794
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