Advanced company searchLink opens in new window

CBAM (SM) LIMITED

Company number SC112315

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)
16 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2015 4.26(Scot) Return of final meeting of voluntary winding up
30 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-15
30 Jul 2014 AD02 Register inspection address has been changed to 1St Floor, Lomond House 9 George Square Glasgow G2 1DY
30 Jul 2014 AD01 Registered office address changed from 1St Floor Lomond House 9 George Square Glasgow Scotland G2 1DY Scotland to 95 Bothwell Street Glasgow G2 7JZ on 30 July 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Steven Fay as a director on 8 July 2014
31 Dec 2013 AA Full accounts made up to 31 July 2013
02 Oct 2013 CH01 Director's details changed for Mr Andrew Steven Fay on 2 October 2013
01 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
30 Jul 2013 SH20 Statement by directors
30 Jul 2013 SH19 Statement of capital on 30 July 2013
  • GBP 1
30 Jul 2013 CAP-SS Solvency statement dated 26/07/13
30 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2013 CERTNM Company name changed scott-moncrieff wealth management LIMITED\certificate issued on 28/06/13
  • CONNOT ‐
28 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
07 Dec 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
05 Dec 2012 AA Full accounts made up to 31 July 2012
26 Jul 2012 AP01 Appointment of Mr Edward Becton Davis as a director
20 Jun 2012 CH03 Secretary's details changed for Miss Jessica Abigail Smith on 20 June 2012
15 Jun 2012 AD01 Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 15 June 2012
02 May 2012 CH01 Director's details changed for Mr Andrew Steven Fay on 2 May 2012
02 Mar 2012 TM01 Termination of appointment of Paul Chambers as a director
06 Jan 2012 AA01 Current accounting period extended from 30 April 2012 to 31 July 2012
07 Nov 2011 AP01 Appointment of Mr Andrew Steven Fay as a director
07 Nov 2011 AP01 Appointment of Mrs Gillian Marjorie Clarke as a director