Advanced company searchLink opens in new window

CITYSTONE LIMITED

Company number SC274001

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)
05 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2009 288c Director's Change of Particulars / james nisbet / 30/11/2008 / HouseName/Number was: , now: 8; Street was: 8 captains walk, now: rowan grove; Area was: bellside, now: quarter; Post Town was: cleland, now: hamilton; Post Code was: ML1 5TU, now: ML3 7TT; Country was: , now: united kingdom
04 Nov 2008 363a Return made up to 29/09/08; full list of members
22 Jan 2008 363s Return made up to 29/09/07; full list of members
22 Jan 2008 363(287) Registered office changed on 22/01/08
22 Jan 2008 288a New secretary appointed
12 Dec 2007 287 Registered office changed on 12/12/07 from: unit 1 biggar road industrial estate cleland motherwell ML1 5PB
30 Jul 2007 288b Secretary resigned
12 Mar 2007 AA Total exemption full accounts made up to 30 September 2006
07 Mar 2007 AA Total exemption full accounts made up to 30 September 2005
22 Jan 2007 363s Return made up to 29/09/06; full list of members
22 Jan 2007 363(288) Secretary resigned
22 Jan 2007 363(287) Registered office changed on 22/01/07
31 Jan 2006 363s Return made up to 29/09/05; full list of members
23 Aug 2005 288a New secretary appointed
23 Aug 2005 288a New secretary appointed;new director appointed
23 Aug 2005 288b Secretary resigned
23 Aug 2005 288b Director resigned
21 Apr 2005 288a New director appointed
21 Apr 2005 288b Director resigned
11 Nov 2004 288a New director appointed
11 Nov 2004 288b Director resigned
10 Nov 2004 288a New director appointed
10 Nov 2004 288b Director resigned