Advanced company searchLink opens in new window

CCHMG LTD

Company number SC501557

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2022 TM01 Termination of appointment of William James Rooney as a director on 1 December 2022
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
17 Dec 2021 AD01 Registered office address changed from Unit 3 & 4 Newbridge Industrial Estate Cliftonhall Road Newbridge Midlothian EH28 8PW Scotland to Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on 17 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Connor William Henderson as a director on 28 April 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
19 Feb 2020 CH01 Director's details changed for Mr Connor William Henderson on 19 February 2020
19 Feb 2020 PSC04 Change of details for Mr Connor William Henderson as a person with significant control on 1 July 2016
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2018 AD01 Registered office address changed from 16/4 (1F) Timber Bush Edinburgh EH6 6QH Scotland to Unit 3 & 4 Newbridge Industrial Estate Cliftonhall Road Newbridge Midlothian EH28 8PW on 31 August 2018
28 Mar 2018 PSC01 Notification of Callum Robert Henderson as a person with significant control on 1 July 2016
28 Mar 2018 PSC01 Notification of Connor William Henderson as a person with significant control on 1 July 2016
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
20 Mar 2018 PSC07 Cessation of Keith Mcgregor Leisk as a person with significant control on 2 February 2017
20 Mar 2018 PSC01 Notification of Connor William Henderson as a person with significant control on 1 July 2016
20 Mar 2018 PSC01 Notification of Callum Robert Henderson as a person with significant control on 1 July 2016
09 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017