CCL GLASGOW LIMITED
Status | DISSOLVED |
Company No. | SC285607 |
Category | Private Limited Company |
Incorporated | 01 Jun 2005 |
Age | 19 years, 4 days |
Jurisdiction | Scotland |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 7 days |
SUMMARY
CCL GLASGOW LIMITED is an dissolved private limited company with number SC285607. It was incorporated 19 years, 4 days ago, on 01 June 2005 and it was dissolved 4 years, 7 months, 7 days ago, on 29 October 2019. The company address is 163 Bath Street, Glasgow, G2 4SQ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
Old address: 86 Westburn Road Cambuslang Glasgow G72 7UD
New address: 163 Bath Street Glasgow G2 4SQ
Documents
Certificate change of name company
Date: 29 Aug 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed combat city LIMITED\certificate issued on 29/08/18
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Norman Matthews
Change date: 2013-06-14
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-14
Officer name: Stewart George Matthews
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart George Matthews
Change date: 2012-06-18
Documents
Change person secretary company with change date
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stewart George Matthews
Change date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-20
Old address: Baker Tilly , Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom
Documents
Certificate change of name company
Date: 19 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terminator paintball LIMITED\certificate issued on 19/03/12
Documents
Resolution
Date: 19 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 05 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 05/06/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 15 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 193 bath street glasgow G2 4HU
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/09/06
Documents
Legacy
Date: 12 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 12/07/05 from: 193 bath street glasgow G2 4HU
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANGLIAN GROUP (INVESTMENTS) LIMITED
LIBERATOR ROAD,NORWICH,NR6 6EU
Number: | 04170924 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A WALNUT ROAD,TORQUAY,TQ2 6HS
Number: | 03434805 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER JOHN EDWARDS & CO. LIMITED
17 VAYRE CLOSE,BRISTOL,BS37 6NT
Number: | 04815707 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARYDON ELECTRONIC SERVICES LIMITED
LIFFORD HALL,BIRMINGHAM,B30 3JN
Number: | 03338661 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GENEVA DRIVE,BRIXTON, LONDON,SW9 8QG
Number: | 09111841 |
Status: | ACTIVE |
Category: | Private Limited Company |
JON DIXON ELECTRICAL SERVICES LTD
69 WESTBY WAY,POULTON-LE-FYLDE,FY6 8AD
Number: | 08224557 |
Status: | ACTIVE |
Category: | Private Limited Company |