Advanced company searchLink opens in new window

CUMBRAE HOUSE LLP

Company number SO301839

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 2.26B(Scot) Notice of move from Administration to Dissolution
18 Jul 2014 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
18 Jul 2014 2.20B(Scot) Administrator's progress report
07 Jun 2014 2.22B(Scot) Notice of extension of period of Administration
27 Jan 2014 2.20B(Scot) Administrator's progress report
06 Sep 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
27 Aug 2013 2.16B(Scot) Statement of administrator's proposal
27 Aug 2013 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
18 Jul 2013 LLAD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW on 18 July 2013
11 Jul 2013 2.11B(Scot) Appointment of an administrator
25 Apr 2013 LLAR01 Annual return made up to 7 April 2013
04 Jan 2013 AA
17 Apr 2012 LLAR01 Annual return made up to 7 April 2012
05 Jan 2012 AA
28 Apr 2011 LLAR01 Annual return made up to 7 April 2011
10 Jan 2011 AA
20 May 2010 LLAR01 Annual return made up to 7 April 2010
18 May 2010 LLAP01 Appointment of John Angus Collins as a member
07 May 2010 LLAP01 Appointment of Search Consultancy Ltd Executive Furbs as a member
07 May 2010 LLAP01 Appointment of Maria Smith as a member
26 Apr 2010 LLTM01 Termination of appointment of Steven Smith as a member
22 Apr 2010 LLCH01 Member's details changed for William John Robertson on 1 October 2009
22 Apr 2010 LLCH01 Member's details changed for Brian Michael Fox on 1 October 2009
22 Apr 2010 LLCH01 Member's details changed for Iain Gillies on 1 October 2009