CABWELL LIMITED
Status | ACTIVE |
Company No. | SC325017 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 16 years, 11 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
CABWELL LIMITED is an active private limited company with number SC325017. It was incorporated 16 years, 11 months, 29 days ago, on 06 June 2007. The company address is 19 Adelphi 19 Adelphi, Aberdeen, AB11 5BL, Aberdeebshire.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Keane
Change date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Keane
Termination date: 2021-01-31
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-31
Officer name: Robert Keane
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Keane
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Keane
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Keane
Documents
Termination secretary company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Keane
Documents
Change registered office address company with date old address
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-12
Old address: Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murdo Mcphee
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Murdo Mcphee
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous extended
Date: 27 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BLAKE TOWER FLOOR LG 12,LONDON,EC2Y 8BR
Number: | 06703706 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ABBEY GARDENS,CHERTSEY,KT16 8RQ
Number: | 10992497 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY BUSINESS CENTRE ROTHERHITHE (MANAGEMENT) LIMITED
8 CITY BUSINESS CENTRE,LONDON,SE16 2XB
Number: | 02179215 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MIDDLE STREET,HARTLEPOOL,TS27 4ED
Number: | 11627960 |
Status: | ACTIVE |
Category: | Private Limited Company |
543 TONGE MOOR ROAD,BOLTON,BL2 3BN
Number: | 10915946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKERS FARM THE STREET,HOOK,RG27 0PJ
Number: | 01388366 |
Status: | ACTIVE |
Category: | Private Limited Company |