Advanced company searchLink opens in new window

CABRACH ESTATES LTD

Company number SC463039

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)
27 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Mar 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Jun 2017 TM01 Termination of appointment of Alastair Gilbert Gordon as a director on 18 April 2017
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 3
12 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
10 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
07 Nov 2014 CH01 Director's details changed for Mr Stephen William Cullis on 31 January 2014
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 2
11 Nov 2013 AP01 Appointment of Mr Stephen William Cullis as a director
11 Nov 2013 AP01 Appointment of Mr Alastair Gilbert Gordon as a director