Advanced company searchLink opens in new window

CRITICAL PATH MARKETING LIMITED

Company number SC259580

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
15 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
08 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 AD01 Registered office address changed from C/O John Smith & Co (Edinburgh) Limited 3 Walker Street Edinburgh EH3 7JY to C/O Gavin J H Kerr 154 Craiglea Drive Edinburgh EH10 5PU on 8 June 2015
27 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
05 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
22 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
20 Jun 2013 AA Total exemption full accounts made up to 31 July 2012
18 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Catherine Deborah Atkins on 1 May 2013
18 Jun 2013 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 June 2013
14 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Catherine Deborah Atkins on 1 April 2012
14 Jun 2012 CH03 Secretary's details changed for Nicholas John Atkins on 1 May 2012
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
02 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders