Advanced company searchLink opens in new window

CORTACHY HOLDINGS LIMITED

Company number SC141764

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)
26 Mar 2024 AA Micro company accounts made up to 30 September 2023
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 September 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
06 Jun 2017 AA Micro company accounts made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
26 May 2016 AA Micro company accounts made up to 30 September 2015
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
22 Oct 2014 AD01 Registered office address changed from 26 East Dock Street Dundee DD1 9HY to First Floor 2B Valentine Court Kinnoull Road Dundee DD2 3QB on 22 October 2014
21 Jul 2014 AP01 Appointment of Shona Robertson as a director on 18 July 2014
21 Jul 2014 AP01 Appointment of Mr Alexander Melville Bisset as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of John Stewart Robertson as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Alasdair David Chalmers as a director on 18 July 2014