CARDONALD COMPONENTS LIMITED
Status | DISSOLVED |
Company No. | SC320864 |
Category | Private Limited Company |
Incorporated | 12 Apr 2007 |
Age | 17 years, 1 month, 22 days |
Jurisdiction | Scotland |
Dissolution | 14 Aug 2015 |
Years | 8 years, 9 months, 21 days |
SUMMARY
CARDONALD COMPONENTS LIMITED is an dissolved private limited company with number SC320864. It was incorporated 17 years, 1 month, 22 days ago, on 12 April 2007 and it was dissolved 8 years, 9 months, 21 days ago, on 14 August 2015. The company address is 1573/5 Paisley Road West, Glasgow, G52 3QY.
Company Fillings
Gazette dissolved voluntary
Date: 14 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Karen Mcginn
Documents
Change person secretary company with change date
Date: 17 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-01
Officer name: Mrs Karen Mcginn
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Appoint person secretary company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Mcginn
Documents
Termination secretary company with name
Date: 05 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: G1 Company Services Limited
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: C/O C/O Callan Accountancy Limited Suite 2/2 34 St. Enoch Square Glasgow G1 4DF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mccann
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 26 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-08
Old address: C/O Callan Accountancy Limited 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland
Documents
Change corporate secretary company with change date
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: G1 Company Services Limited
Change date: 2011-06-08
Documents
Change account reference date company previous extended
Date: 01 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change corporate secretary company with change date
Date: 06 Jul 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: G1 Company Services Limited
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: John Mccann
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Karen Mcginn
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 12 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-12
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / G1 company services LIMITED / 30/04/2009
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from c/o callan accountancy LIMITED 2ND floor left 180 west regent street, glasgow lanarkshire G2 4RW
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 24/08/07 from: c/o callan accountancy LTD st andrews house 141 west nile street, glasgow lanarkshire G1 2RN
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: suite 18 st andrews house 141 west nile street glasgow lanarkshire G1 2RN
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 12TH floor, st andrews house 141 west nile street glasgow G1 2RN
Documents
Some Companies
138 AYCLIFFE ROAD,BOREHAMWOOD,WD6 4DY
Number: | 08638678 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWSON & CO CONSULTING LIMITED
KIRKLAND HOUSE,JEDBURGH,TD8 6JH
Number: | 10370087 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SKYLINES VILLAGE, LIMEHARBOUR SKYLINES VILLAGE,,LONDON,E14 9TS
Number: | 02879087 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
64 SANDOWN ROAD,GRAVESEND,DA12 5EN
Number: | 10524546 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH TERRACE,PRESTON,PR5 4DY
Number: | 11349479 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 C/O GORRIE WHITSON, IST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ
Number: | 11581243 |
Status: | ACTIVE |
Category: | Private Limited Company |