CCL INTERCHEM HOLDINGS LTD.

SC094557
272 BATH STREET GLASGOW UNITED KINGDOM G2 4JR

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2023 accounts Annual Accounts 18 Buy now
17 Jul 2023 officers Appointment of director (Mr Cornelis Floor Saarloos) 2 Buy now
17 Jul 2023 officers Termination of appointment of director (Susan Mary Bean) 1 Buy now
17 Jul 2023 officers Appointment of director (Mr Jordan Robert Brackett) 2 Buy now
14 Jul 2023 officers Termination of appointment of director (Michael James Chapman) 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2023 accounts Annual Accounts 17 Buy now
08 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2021 accounts Annual Accounts 17 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 18 Buy now
01 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2020 officers Termination of appointment of director (Derek John Lafbery) 1 Buy now
03 Sep 2020 officers Appointment of director (Ms Susan Mary Bean) 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2020 officers Termination of appointment of director (Alexander Arthur Macdonald) 1 Buy now
13 Feb 2020 officers Appointment of director (Derek John Lafbery) 2 Buy now
13 Feb 2020 officers Termination of appointment of director (Ringo Daisley Francis) 1 Buy now
16 Dec 2019 accounts Annual Accounts 14 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
02 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 7 Buy now
28 Nov 2019 officers Termination of appointment of director (Alison Jane Pettitt) 1 Buy now
28 Nov 2019 officers Appointment of director (Mr Michael James Chapman) 2 Buy now
09 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2019 accounts Annual Accounts 18 Buy now
25 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 officers Change of particulars for director (Mr Alexander Arthur Macdonald) 2 Buy now
25 Oct 2017 accounts Annual Accounts 15 Buy now
25 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/17 64 Buy now
25 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 28/02/17 1 Buy now
25 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 28/02/17 4 Buy now
16 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Ringo Daisley Francis) 2 Buy now
09 Jun 2017 auditors Auditors Resignation Company 1 Buy now
17 May 2017 accounts Annual Accounts 30 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 officers Termination of appointment of secretary (Helen Macdonald) 1 Buy now
17 Jan 2017 officers Change of particulars for director (Mrs Alison Jane Pettitt) 3 Buy now
04 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2016 officers Appointment of director (Mr Ringo Daisley Francis) 2 Buy now
26 Jul 2016 mortgage Registration of a charge 40 Buy now
23 Jul 2016 mortgage Registration of a charge 11 Buy now
21 Jul 2016 officers Termination of appointment of director (Milton Matthew) 1 Buy now
21 Jul 2016 officers Appointment of director (Mrs Alison Jane Pettitt) 2 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
16 May 2016 accounts Annual Accounts 28 Buy now
23 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 8 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 8 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
03 Jan 2013 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
24 May 2012 officers Change of particulars for director (Milton Matthew) 3 Buy now
24 May 2012 officers Change of particulars for director (Alexander Macdonald) 3 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 7 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Alexander Macdonald) 2 Buy now
13 Apr 2012 officers Appointment of secretary (Helen Macdonald) 3 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 accounts Annual Accounts 7 Buy now
11 May 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
22 Dec 2008 accounts Annual Accounts 9 Buy now
10 Jul 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 9 Buy now
17 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: yarrow house, glasgow road blanefield stirlingshire G63 9JD 1 Buy now
09 Jul 2007 officers New secretary appointed 1 Buy now
09 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
10 May 2007 annual-return Return made up to 04/05/07; no change of members 7 Buy now
16 Jan 2007 accounts Annual Accounts 8 Buy now
11 May 2006 annual-return Return made up to 04/05/06; full list of members 7 Buy now
23 Dec 2005 accounts Annual Accounts 15 Buy now
14 Nov 2005 officers Director's particulars changed 1 Buy now
12 May 2005 annual-return Return made up to 04/05/05; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 20 Buy now
07 May 2004 annual-return Return made up to 04/05/04; full list of members 7 Buy now
12 Mar 2004 mortgage Partic of mort/charge ***** 6 Buy now
22 Jan 2004 accounts Annual Accounts 20 Buy now
20 May 2003 annual-return Return made up to 04/05/03; full list of members 7 Buy now
06 Feb 2003 accounts Amended Accounts 8 Buy now
07 Jan 2003 accounts Annual Accounts 8 Buy now
17 May 2002 annual-return Return made up to 04/05/02; full list of members 8 Buy now
20 Mar 2002 capital Ad 04/03/02--------- £ si 18905@1=18905 £ ic 95/19000 2 Buy now
20 Mar 2002 resolution Resolution 1 Buy now
11 Jan 2002 accounts Annual Accounts 8 Buy now
16 Jul 2001 capital £ ic 100/95 25/05/01 £ sr 5@1=5 1 Buy now