CARDONALD COMPONENTS LIMITED

1573/5 Paisley Road West, Glasgow, G52 3QY
StatusDISSOLVED
Company No.SC320864
CategoryPrivate Limited Company
Incorporated12 Apr 2007
Age17 years, 1 month, 22 days
JurisdictionScotland
Dissolution14 Aug 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 24 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Mcginn

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: G1 Company Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccann

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 27 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / G1 company services LIMITED / 30/04/2009

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.C ELECTRICAL SUPPLY LIMITED

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

EMERGENCE FOUNDATION

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)

GENUINEALLOYWHEELS LIMITED

64 SANDOWN ROAD,GRAVESEND,DA12 5EN

Number:10524546
Status:ACTIVE
Category:Private Limited Company

HIGHER WALTON FOODS LIMITED

32 CHURCH TERRACE,PRESTON,PR5 4DY

Number:11349479
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL MUSIC LTD

14 C/O GORRIE WHITSON, IST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:11581243
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