Advanced company searchLink opens in new window

CANTRAY ESTATES

Company number SC081240

Filter by category

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)
19 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
17 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
17 Mar 2021 TM01 Termination of appointment of Alexander Gibson as a director on 29 January 2020
08 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
21 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with updates
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
16 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
17 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 462,584
17 Feb 2016 TM01 Termination of appointment of Alexander John Michael Gibson as a director on 17 February 2016
24 Aug 2015 CH04 Secretary's details changed for A C Morrison & Richards on 1 June 2015
14 May 2015 TM01 Termination of appointment of Susan Clare Gibson as a director on 19 February 2015
07 May 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 462,584
07 May 2015 TM01 Termination of appointment of Susan Clare Gibson as a director on 19 February 2015
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 TM01 Termination of appointment of Susan Clare Gibson as a director on 19 February 2015
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
01 May 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 562,584
18 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
16 Jan 2013 AP01 Appointment of Miss Bridget Louise Gibson as a director