Advanced company searchLink opens in new window

CADOGAN CONSULTANTS LIMITED

Company number SC109333

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
22 Feb 2018 PSC08 Notification of a person with significant control statement
14 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
14 Dec 2017 PSC07 Cessation of David Louis Richter as a person with significant control on 5 May 2017
04 Dec 2017 AD01 Registered office address changed from 69 West Nile Street Glasgow G1 2LT to 220 st. Vincent Street Glasgow G2 5SG on 4 December 2017
18 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
20 Jun 2017 TM01 Termination of appointment of David Louis Richter as a director on 5 May 2017
03 May 2017 TM01 Termination of appointment of Frederic Zareh Samelian as a director on 2 January 2017
03 May 2017 AP01 Appointment of Mr Tobias Iain Hunt as a director on 28 April 2017
02 May 2017 MR04 Satisfaction of charge 2 in full
03 Feb 2017 AA Full accounts made up to 31 December 2015
25 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
18 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,020.12
07 Oct 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,020.12
18 Dec 2014 TM01 Termination of appointment of James Gerard Brannigan as a director on 31 October 2014
18 Dec 2014 TM01 Termination of appointment of Roderick Ian Wilkie as a director on 31 October 2014
18 Dec 2014 TM01 Termination of appointment of David Mcintyre as a director on 31 October 2014
18 Dec 2014 TM02 Termination of appointment of David Jackson as a secretary on 31 October 2014
11 Dec 2014 AP01 Appointment of Mr Frederic Zareh Samelian as a director on 31 October 2014
11 Dec 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
11 Dec 2014 AP01 Appointment of Mr Renny Borhan as a director on 31 October 2014