Advanced company searchLink opens in new window

CIFAL SCOTLAND LTD

Company number SC309031

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
31 May 2017 TM01 Termination of appointment of John Chorlton Lowe as a director on 30 May 2017
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Mar 2016 AP01 Appointment of Mr John Chorlton Lowe as a director on 17 March 2016
23 Mar 2016 TM01 Termination of appointment of John Francis Dudley Lidderdale as a director on 17 March 2016
23 Mar 2016 TM01 Termination of appointment of Shane Rankin as a director on 17 March 2016
23 Mar 2016 TM01 Termination of appointment of Donald Caig Wilson as a director on 17 March 2016
23 Mar 2016 TM01 Termination of appointment of Allan Grant Wright as a director on 17 March 2016
29 Feb 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
13 Oct 2015 AR01 Annual return made up to 22 September 2015 no member list
11 May 2015 AA Full accounts made up to 30 September 2014
27 Jan 2015 AP01 Appointment of Mr Allan Grant Wright as a director on 22 January 2015
23 Jan 2015 TM01 Termination of appointment of John Stewart Cree as a director on 22 January 2015
30 Sep 2014 AR01 Annual return made up to 22 September 2014 no member list
12 May 2014 AA Full accounts made up to 30 September 2013
07 May 2014 AP01 Appointment of Right Honourable Donald Caig Wilson as a director
28 Jan 2014 MISC Section 519
01 Nov 2013 AR01 Annual return made up to 22 September 2013
28 Jun 2013 AD01 Registered office address changed from Moray Council Offices High Street Elgin Moray IV30 1BX on 28 June 2013