Advanced company searchLink opens in new window

CONTINUITY2 LIMITED

Company number SC237673

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 Oct 2016 AD01 Registered office address changed from Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 3 October 2016
27 Sep 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF on 27 September 2016
14 Jun 2016 MR01 Registration of charge SC2376730002, created on 13 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
04 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AD01 Registered office address changed from E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom on 19 December 2012
30 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Richard Mcglave on 3 October 2009
22 Dec 2009 CH01 Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009
11 Mar 2009 363a Return made up to 03/10/08; full list of members
11 Mar 2009 363a Return made up to 03/10/07; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 287 Registered office changed on 03/11/2008 from epic house 28-32 cadogan street glasgow G2 7LP