Advanced company searchLink opens in new window

CONNTRAK CATERING LIMITED

Company number SC595542

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)
01 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
14 Feb 2023 PSC01 Notification of Samantha Kelly Treby as a person with significant control on 13 February 2023
14 Feb 2023 PSC07 Cessation of Pauline Cattanach as a person with significant control on 13 February 2023
14 Feb 2023 TM01 Termination of appointment of Pauline Cattanach as a director on 13 February 2023
14 Feb 2023 AP01 Appointment of Ms Samantha Kelly Treby as a director on 13 February 2023
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 22
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 2
26 Mar 2020 PSC07 Cessation of Conntrak Holdings Limited as a person with significant control on 26 March 2020
26 Mar 2020 PSC01 Notification of Pauline Cattanach as a person with significant control on 26 March 2020
26 Mar 2020 AP01 Appointment of Pauline Cattanach as a director on 26 March 2020
10 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 AD01 Registered office address changed from Westpoint Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 5 March 2019
11 Jun 2018 TM02 Termination of appointment of Peterkins as a secretary on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from 100 Union Street Aberdeen AB10 1QR United Kingdom to Westpoint Prospect Road Arnhall Business Park Westhill AB32 6FJ on 11 June 2018
04 Jun 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted