Advanced company searchLink opens in new window

COMMERCIAL DOOR SYSTEMS LTD

Company number SC566734

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)
09 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 26 August 2021
12 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jun 2019 AD03 Register(s) moved to registered inspection location 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH
24 Jun 2019 AD02 Register inspection address has been changed to 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
13 Jun 2019 AP03 Appointment of Mrs Alyson Walker as a secretary on 13 June 2019
13 Jun 2019 TM02 Termination of appointment of John Mckenzie as a secretary on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Eddie Stephen Eadie as a director on 17 May 2019
06 Jun 2019 SH06 Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 20.00
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 100
03 Jun 2019 SH03 Purchase of own shares.
15 Mar 2019 MR01 Registration of charge SC5667340001, created on 13 March 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2019 AP03 Appointment of Mr John Mckenzie as a secretary on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland to Unit 6 Broadmeadow Trade Park Birch Road Dumbarton G82 2RE on 18 February 2019
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates