Advanced company searchLink opens in new window

CB (1994) LIMITED

Company number SC147754

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)
29 Jan 2013 AA Accounts for a dormant company made up to 18 August 2012
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012
24 Aug 2012 TM01 Termination of appointment of Edward Bashforth as a director
21 Aug 2012 AP01 Appointment of Roger Mark Whiteside as a director
13 Apr 2012 AA Accounts for a dormant company made up to 20 August 2011
25 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
15 Jul 2011 TM02 Termination of appointment of Claire Stewart as a secretary
15 Jul 2011 AP03 Appointment of Helen Tyrrell as a secretary
29 Jun 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
11 Jan 2011 AA Accounts for a dormant company made up to 21 August 2010
29 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Stephen Peter Dando as a director
22 Jun 2010 TM01 Termination of appointment of Neil Preston as a director
16 Feb 2010 AA Accounts for a dormant company made up to 22 August 2009
30 Nov 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
13 Nov 2009 CH03 Secretary's details changed for Claire Susan Stewart on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Neil David Preston on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Philip Dutton on 1 October 2009
01 Jun 2009 287 Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ
08 Dec 2008 363a Return made up to 29/11/08; full list of members
03 Oct 2008 AA Accounts for a dormant company made up to 23 August 2008
02 Jul 2008 288a Director appointed edward michael bashforth