Advanced company searchLink opens in new window

CITIDOGS LTD

Company number SC371614

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)
10 Apr 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 AD01 Registered office address changed from 16 Bridge Road Edinburgh EH13 0LQ Scotland to The Green Lilliesleaf Melrose TD6 9JB on 27 October 2023
07 Apr 2023 CS01 Confirmation statement made on 12 February 2023 with updates
13 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Mar 2022 PSC01 Notification of Sarah Louise Mclean as a person with significant control on 23 January 2017
29 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 29 March 2022
28 Mar 2022 AD01 Registered office address changed from C/O Ctidogs Ltd 16 Bridge Road Colinton Edinburgh Midlothian EH13 0LQ to 16 Bridge Road Edinburgh EH13 0LQ on 28 March 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 12 February 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Mar 2021 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 1.81
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
15 Feb 2020 TM01 Termination of appointment of Sandy Maxwell-Forbes as a director on 3 February 2020
27 Jan 2020 SH08 Change of share class name or designation
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Sep 2019 SH02 Sub-division of shares on 2 September 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - each of the ordinary shares of £1 into 500 ordinary shares of £0.002 each 02/09/2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
01 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates