Advanced company searchLink opens in new window

CABLE CUTS LIMITED

Company number SC628262

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)
13 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 TM01 Termination of appointment of Adam Davis as a director on 11 September 2023
04 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
27 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
20 Jul 2022 PSC04 Change of details for Ms Natalie Blyth as a person with significant control on 20 August 2020
20 Jul 2022 PSC04 Change of details for Ms Natalie Blyth as a person with significant control on 20 July 2022
20 Jul 2022 PSC01 Notification of Adam Davis as a person with significant control on 20 July 2022
20 Jul 2022 AP01 Appointment of Mr Adam Davis as a director on 20 July 2022
13 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
07 Mar 2022 DS02 Withdraw the company strike off application
07 Mar 2022 DS01 Application to strike the company off the register
01 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
17 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
05 Nov 2020 CH01 Director's details changed for Ms Natalie Mcausland on 1 October 2020
05 Nov 2020 PSC04 Change of details for Ms Natalie Mcausland as a person with significant control on 1 October 2020
02 Sep 2020 AD01 Registered office address changed from 13 Stirling Road Tullibody Alloa Clackmannanshire FK10 2QD Scotland to Unit 1 Alloa Trade Centre Bruce Street Alloa FK10 1RX on 2 September 2020
04 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
11 Jun 2020 CH01 Director's details changed for Mrs Natalie Mcausland on 6 June 2020
03 Jun 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
11 Jun 2019 AD01 Registered office address changed from 30 Tron Court Tullibody Alloa Clackmannanshire FK10 2PS Scotland to 13 Stirling Road Tullibody Alloa Clackmannanshire FK10 2QD on 11 June 2019
23 Apr 2019 AD01 Registered office address changed from 45 the Whins Alloa Clackmannanshire FK10 3SA Scotland to 30 Tron Court Tullibody Alloa Clackmannanshire FK10 2PS on 23 April 2019
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted