Advanced company searchLink opens in new window

CUMBERNAULD HOLDINGS LTD

Company number SC636478

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 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2024 AA Unaudited abridged accounts made up to 31 July 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
06 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
30 Oct 2023 AD01 Registered office address changed from 123 Old Castle Road Glasgow G44 5TJ Scotland to 99 Main Road Cumbernauld Glasgow G67 4AY on 30 October 2023
30 Oct 2023 PSC01 Notification of Faiz Ul Haq as a person with significant control on 17 October 2023
30 Oct 2023 AP01 Appointment of Mr Faiz Ul Haq as a director on 17 October 2023
30 Oct 2023 PSC07 Cessation of Wahid Akhtar Ali as a person with significant control on 17 October 2023
30 Oct 2023 TM01 Termination of appointment of Wahid Akhtar Ali as a director on 17 October 2023
23 Aug 2023 AD01 Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 123 Old Castle Road Glasgow G44 5TJ on 23 August 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Oct 2022 PSC01 Notification of Wahid Ali as a person with significant control on 19 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 PSC07 Cessation of Aamr Karim Ali as a person with significant control on 19 October 2022
13 Oct 2022 PSC07 Cessation of Wahid Akhtar Ali as a person with significant control on 12 October 2022
13 Oct 2022 PSC01 Notification of Aamr Karim Ali as a person with significant control on 28 April 2021
13 Oct 2022 PSC01 Notification of Wahid Ali as a person with significant control on 12 October 2022
13 Oct 2022 PSC07 Cessation of Linda Joyce as a person with significant control on 12 October 2022
11 Oct 2022 TM01 Termination of appointment of Linda Joyce as a director on 7 October 2022
22 Sep 2022 AP01 Appointment of Mr Wahid Akhtar Ali as a director on 16 September 2022
11 Jul 2022 AD01 Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022
15 Jun 2022 PSC01 Notification of Linda Joyce as a person with significant control on 14 June 2022
15 Jun 2022 AP01 Appointment of Mrs Linda Joyce as a director on 14 June 2022
15 Jun 2022 PSC07 Cessation of Aamr Karim Ali as a person with significant control on 14 June 2022