Advanced company searchLink opens in new window

CTDI GLENROTHES LIMITED

Company number 01319856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 AP01 Appointment of Richard Kieselstein as a director on 20 April 2018
24 Apr 2018 TM01 Termination of appointment of Christopher Howe as a director on 16 April 2018
24 Apr 2018 AP01 Appointment of Scott Thomas Taylor as a director on 20 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
02 Feb 2018 AA Full accounts made up to 31 December 2016
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 MR04 Satisfaction of charge 013198560010 in full
12 Oct 2017 MR04 Satisfaction of charge 013198560011 in full
27 Jun 2017 PSC02 Notification of Regenersis (Depot) Services Ltd as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
20 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
17 Jan 2017 TM01 Termination of appointment of Josef Alfons Krauthausen as a director on 22 December 2016
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
29 Nov 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016
02 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 540,000
28 Apr 2016 MA Memorandum and Articles of Association
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2016 MR01 Registration of charge 013198560011, created on 15 April 2016
18 Apr 2016 AP01 Appointment of Mr Leo David Parsons as a director on 4 April 2016
18 Apr 2016 AP01 Appointment of Mr Gerald Joseph Parsons as a director on 4 April 2016
18 Apr 2016 AP01 Appointment of Mr Christopher Howe as a director on 4 April 2016
15 Apr 2016 TM01 Termination of appointment of Jog Dhody as a director on 4 April 2016
14 Apr 2016 MR05 Part of the property or undertaking has been released from charge 7