THE CATAMARAN COMPANY UK LTD
Status | DISSOLVED |
Company No. | SC421113 |
Category | Private Limited Company |
Incorporated | 03 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
THE CATAMARAN COMPANY UK LTD is an dissolved private limited company with number SC421113. It was incorporated 12 years, 2 months, 1 day ago, on 03 April 2012 and it was dissolved 3 years, 2 months, 5 days ago, on 30 March 2021. The company address is 36 Robertson Street, Greenock, PA16 8HQ, Renfrewshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Mr. Hugh Murray
Documents
Cessation of a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catamaran Sales Inc.
Cessation date: 2018-04-17
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Hugh Murray
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Gazette filings brought up to date
Date: 03 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: C/O Hugh Murray . 36 Robertson Street Greenock PA16 8HQ Scotland
Documents
Some Companies
41 GRAND PARADE BRIGHTON LIMITED
41 GRAND PARADE,EAST SUSSEX,BN2 9QA
Number: | 05811757 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 - 160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11311896 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BIRCHES ROAD,WOLVERHAMPTON,WV8 2JR
Number: | 04312809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN HOUSE,NEWPORT,NP10 8FY
Number: | 08473426 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
METFIELD VILLAGE HALL TRADING LIMITED
GEORGIAN HOUSE,HALESWORTH,IP19 8AP
Number: | 11885072 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WOODFORD ROAD,BLAEN-Y-MAES,SA5 5PY
Number: | 10663701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |