CD SOLUTIONS (UK) LIMITED

C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND
StatusDISSOLVED
Company No.SC319431
CategoryPrivate Limited Company
Incorporated23 Mar 2007
Age17 years, 2 months, 26 days
JurisdictionScotland
Dissolution18 Feb 2020
Years4 years, 4 months

SUMMARY

CD SOLUTIONS (UK) LIMITED is an dissolved private limited company with number SC319431. It was incorporated 17 years, 2 months, 26 days ago, on 23 March 2007 and it was dissolved 4 years, 4 months ago, on 18 February 2020. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 18 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 16 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-16

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2018

Action Date: 16 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Old address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland

Change date: 2018-05-25

New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL

New address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE

Change date: 2016-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL

Change date: 2015-04-29

Old address: C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 02 Jul 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 24 May 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Raymond Davies

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: C/O Broome Affinity Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Change date: 2010-05-13

Old address: C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST 4 PHYSIOTHERAPY LTD

BADGERS CROFT GREENWAY BANK,STOKE-ON-TRENT,ST2 7LU

Number:10036235
Status:ACTIVE
Category:Private Limited Company

BERGER SOLUTIONS & MANAGEMENT ONE LLP

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:OC387898
Status:ACTIVE
Category:Limited Liability Partnership

IAN LINDLEY CONSULTING LIMITED

3 THE BULLFIELD,BINGLEY,BD16 1HN

Number:05080716
Status:ACTIVE
Category:Private Limited Company

NEXTENERGY FOUNDATION

7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:10256445
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUEENS CATERING COMPANY(PARK LANE)LIMITED

31-41 WORSHIP STREET,LONDON,EC2A 2DX

Number:00821446
Status:ACTIVE
Category:Private Limited Company

THE OPTIMUM SPINE CENTRE LTD

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:07529588
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