Advanced company searchLink opens in new window

CUBE SURVEYING ENTERPRISES LTD

Company number SC578010

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2020 DS01 Application to strike the company off the register
05 Nov 2020 PSC04 Change of details for Mr Andrew Watson as a person with significant control on 5 November 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
16 Oct 2020 PSC04 Change of details for Mr Andrew Watson as a person with significant control on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Andrew Watson on 16 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
23 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EB Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 PSC01 Notification of Andrew Watson as a person with significant control on 24 October 2017
24 Oct 2017 PSC07 Cessation of Codir Limited as a person with significant control on 24 October 2017
24 Oct 2017 AP01 Appointment of Mr Andrew Watson as a director on 24 October 2017
04 Oct 2017 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 4 October 2017
04 Oct 2017 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EB on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Cosec Limited as a director on 4 October 2017
04 Oct 2017 TM02 Termination of appointment of Cosec Limited as a secretary on 4 October 2017
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 1