Advanced company searchLink opens in new window

THE CAMBUSHINNIE SERVICE COMPANY LIMITED

Company number SC204497

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)
08 Feb 2017 MR04 Satisfaction of charge SC2044970002 in full
08 Feb 2017 MR04 Satisfaction of charge SC2044970001 in full
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
08 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
29 May 2015 AA01 Previous accounting period shortened from 13 June 2015 to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 13 June 2014
27 Nov 2014 AA01 Previous accounting period shortened from 31 January 2015 to 13 June 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2014 MR01 Registration of charge 2044970002
19 Jun 2014 MR01 Registration of charge 2044970001
18 Jun 2014 AD01 Registered office address changed from Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU on 18 June 2014
18 Jun 2014 AP01 Appointment of Mrs Amanda Jane Davis as a director
18 Jun 2014 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director
18 Jun 2014 TM01 Termination of appointment of William Mccoll as a director
18 Jun 2014 TM01 Termination of appointment of Ruth Mccoll as a director
18 Jun 2014 TM02 Termination of appointment of Ruth Mccoll as a secretary
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
03 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012