Advanced company searchLink opens in new window

CAS (EBT) LIMITED

Company number SC461988

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 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Simon Harbisher as a director on 19 September 2014
16 Jan 2014 AP01 Appointment of Mr Ian Cleland Ritchie as a director
16 Jan 2014 AP01 Appointment of Kenneth Naismith as a director
16 Jan 2014 TM02 Termination of appointment of As Company Services Limited as a secretary
16 Jan 2014 TM01 Termination of appointment of John Kerr as a director
16 Jan 2014 TM01 Termination of appointment of Simon Brown as a director
16 Jan 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 July 2014
16 Jan 2014 AD01 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 16 January 2014
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 CERTNM Company name changed andstrat (no.397) LIMITED\certificate issued on 16/01/14
  • CONNOT ‐
16 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1