Advanced company searchLink opens in new window

CYACOMB LIMITED

Company number SC538756

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 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 16.7662
27 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2018 MR01 Registration of charge SC5387560001, created on 3 April 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 13.0378
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 11.9852
05 Feb 2018 AA Accounts for a small company made up to 30 September 2017
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 11.7221
13 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2017 PSC07 Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016
10 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
10 Jul 2017 PSC07 Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016
03 Jul 2017 PSC02 Notification of Napier University Ventures Limited as a person with significant control on 6 October 2016
03 Jul 2017 PSC07 Cessation of Bruce Ramsay as a person with significant control on 6 October 2016
03 Jul 2017 PSC01 Notification of Bruce Ramsay as a person with significant control on 23 June 2016
03 Jul 2017 PSC01 Notification of Ian Mcleod Stevenson as a person with significant control on 23 June 2016
09 May 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 9.88
11 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2016 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 6 October 2016
07 Oct 2016 AP01 Appointment of Mr Simon James Hardy as a director on 6 October 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 3.56
31 Aug 2016 SH02 Sub-division of shares on 18 August 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 18/08/2016
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted