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)
13 Apr 2016 MR04 Satisfaction of charge 5 in full
13 Apr 2016 MR04 Satisfaction of charge 013198560008 in full
13 Apr 2016 MR04 Satisfaction of charge 6 in full
13 Apr 2016 MR04 Satisfaction of charge 013198560009 in full
11 Apr 2016 AA Full accounts made up to 30 June 2015
08 Apr 2016 MR01 Registration of charge 013198560010, created on 4 April 2016
04 Jan 2016 MR01 Registration of charge 013198560009, created on 16 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Jog Dhody on 17 November 2015
09 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2015 SH08 Change of share class name or designation
15 Oct 2015 MA Memorandum and Articles of Association
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 540,000
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
10 Mar 2015 TM01 Termination of appointment of Wayne Patrick Hellewell as a director on 31 October 2014
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 4 February 2015
26 Nov 2014 AP01 Appointment of Mr Josef Alfons Krauthausen as a director on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of Simon Julian Harper as a director on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of Cameron Linfoot Radford as a director on 31 October 2014
26 Nov 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014
24 Nov 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 540,000
14 May 2014 MR01 Registration of charge 013198560008