CARDHU GIFTS & INTERIORS LTD

59 Ayr Street, Troon, KA10 6EE, Scotland
StatusACTIVE
Company No.SC477572
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 20 days
JurisdictionScotland

SUMMARY

CARDHU GIFTS & INTERIORS LTD is an active private limited company with number SC477572. It was incorporated 10 years, 20 days ago, on 14 May 2014. The company address is 59 Ayr Street, Troon, KA10 6EE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Goudie

Notification date: 2022-08-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 16 Ayr Street Troon Ayrshire KA10 6EB

New address: 59 Ayr Street Troon KA10 6EE

Change date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Martin Kevin Goudie

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-11-14

Documents

View document PDF

Capital cancellation shares

Date: 08 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2016-11-14

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Kevin Goudie

Change date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-20

Officer name: Mrs Jennifer Goudie

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Georg Benedict Bleicher

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 14 May 2014

Category: Capital

Type: SH01

Date: 2014-05-14

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 14 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-14

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 2 St Clares Court Sinclairston Ochiltree Cumnock KA18 2SA Scotland

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAVE STEPHENS DAIRIES LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:07186589
Status:ACTIVE
Category:Private Limited Company
Number:IP031077
Status:ACTIVE
Category:Industrial and Provident Society

MANNASTORES LTD

122 SNOWSHILL ROAD,LONDON,E12 6BB

Number:07251068
Status:ACTIVE
Category:Private Limited Company

MEDELECT LIMITED

BMA HOUSE,LONDON,WC1H 9JR

Number:03908486
Status:ACTIVE
Category:Private Limited Company

S&E SCAFFOLDING SERVICES LTD

6 SAINT CATHERINES COURT,ROCHESTER,ME1 1GA

Number:11252403
Status:ACTIVE
Category:Private Limited Company

SYNK LIMITED

UNIT 2 WATERSIDE BUSINESS PARK,GLOSSOP,SK13 1BE

Number:06733178
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