Advanced company searchLink opens in new window

CATHCART INSTALLATIONS LTD

Company number SC591113

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019
17 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
15 Mar 2018 PSC01 Notification of Graham Cathcart as a person with significant control on 15 March 2018
15 Mar 2018 PSC07 Cessation of Codir Limited as a person with significant control on 15 March 2018
15 Mar 2018 AP01 Appointment of Mrs Graham Cathcart as a director on 14 March 2018
13 Mar 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of Cosec Limited as a director on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 13 March 2018
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 1