Advanced company searchLink opens in new window

CHIRNSIDE PROJECTS LTD.

Company number SC427009

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 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2022 DS01 Application to strike the company off the register
25 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 30 June 2020
06 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 June 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
09 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 CH01 Director's details changed for James Mccabe on 1 January 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
21 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
24 Jul 2012 AP01 Appointment of James Mccabe as a director
29 Jun 2012 AD01 Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW United Kingdom on 29 June 2012
27 Jun 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary