Advanced company searchLink opens in new window

CIFAL SCOTLAND LTD

Company number SC309031

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)
13 Oct 2009 CH01 Director's details changed for James Michael Shaw on 9 October 2009
13 Oct 2009 CH01 Director's details changed for George Mcintyre on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Gordon Mcdonald on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Geoffrey David James Hamilton on 9 October 2009
13 Oct 2009 CH01 Director's details changed for James Johnston on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Jonathan Dawson on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Professor Robert John Cormack on 9 October 2009
06 May 2009 AA Full accounts made up to 30 September 2008
17 Mar 2009 288a Director appointed james michael shaw
13 Mar 2009 287 Registered office changed on 13/03/2009 from the park findhorn forres moray IV36 3TZ
02 Mar 2009 288b Appointment terminated director marianne hollander
16 Oct 2008 363a Annual return made up to 22/09/08
08 Oct 2008 288a Director appointed james johnston
08 Oct 2008 288a Director appointed george mcintyre
08 Oct 2008 288a Director appointed professor robert john cormack
14 Jul 2008 AA Full accounts made up to 30 September 2007
28 Nov 2007 288c Director's particulars changed
16 Oct 2007 363s Annual return made up to 22/09/07
19 Sep 2007 288a New director appointed
19 Sep 2007 288a New director appointed
10 Aug 2007 288b Director resigned
06 Dec 2006 288c Director's particulars changed
14 Nov 2006 288c Director's particulars changed
20 Oct 2006 288a New director appointed
22 Sep 2006 NEWINC Incorporation