Advanced company searchLink opens in new window

COMPRESSED AIR CONTRACTS (SCOTLAND) LIMITED

Company number SC337485

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)
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 601.00
14 Sep 2011 SH10 Particulars of variation of rights attached to shares
14 Sep 2011 SH08 Change of share class name or designation
14 Sep 2011 CC04 Statement of company's objects
14 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175/conflicts of interest 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 1
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 CH03 Secretary's details changed for Audrey Roisin Kerr on 2 October 2009
28 May 2010 CH01 Director's details changed for Audrey Roisin Kerr on 2 October 2009
28 May 2010 CH01 Director's details changed for Roy Coull on 2 October 2009
28 May 2010 CH01 Director's details changed for Cameron Ian Kerr on 2 October 2009
28 May 2010 CH01 Director's details changed for Ian Kerr on 2 October 2009
28 May 2010 CH01 Director's details changed for Lorna Kerr on 2 October 2009
21 May 2010 AD01 Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 21 May 2010
12 Apr 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Apr 2009 363a Return made up to 08/02/09; full list of members
22 Apr 2009 287 Registered office changed on 22/04/2009 from 193 bath street glasgow lanarkshire G2 4HU
18 Mar 2008 225 Curr sho from 28/02/2009 to 31/12/2008