Advanced company searchLink opens in new window

CITY TRUCK SALES LTD

Company number SC325713

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)
02 Jul 2014 AA Accounts for a small company made up to 30 September 2013
03 Jul 2013 AA Full accounts made up to 30 September 2012
24 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 10,000
03 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 30 September 2011
30 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
10 Jun 2011 AA Full accounts made up to 30 September 2010
05 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
04 May 2010 466(Scot) Alterations to floating charge 1
04 May 2010 466(Scot) Alterations to floating charge 2
26 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 2
18 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
03 Aug 2009 363a Return made up to 19/06/09; full list of members
29 Jul 2009 288b Appointment terminate, director and secretary william boyd logged form
29 Jul 2009 288b Appointment terminate, director and secretary catherine angela mccoy logged form
28 Jul 2009 363a Return made up to 19/06/08; full list of members
27 Jul 2009 288b Appointment terminated director catherine mccoy
27 Jul 2009 288c Director's change of particulars / mark williams / 27/07/2009
27 Jul 2009 288b Appointment terminated director william boyd
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
05 Sep 2008 288b Appointment terminated director jeremy clarke
10 Aug 2007 288a New director appointed
27 Jul 2007 287 Registered office changed on 27/07/07 from: unit 5 mayfield industrial estate, mayfield dalkeith midlothian EH22 4AD