CTCO646 LIMITED

SC227409
CORNERSTONE 107 WEST REGENT STREET GLASGOW G2 2BA

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Dec 2014 insolvency Liquidation In Administration Move To Dissolution Scotland 29 Buy now
10 Dec 2014 insolvency Liquidation In Administration Progress Report Scotland 29 Buy now
17 Jul 2014 insolvency Liquidation In Administration Progress Report Scotland 59 Buy now
06 Jun 2014 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
30 Jan 2014 insolvency Liquidation Administration Insufficient Property Scotland 1 Buy now
20 Jan 2014 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
31 Oct 2013 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
11 Jul 2013 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
22 Feb 2013 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 15 Buy now
15 Feb 2013 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
04 Feb 2013 insolvency Liquidation In Administration Proposals Scotland 34 Buy now
31 Dec 2012 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 9 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
19 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
28 Oct 2008 auditors Auditors Resignation Company 1 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW 1 Buy now
01 May 2008 accounts Annual Accounts 14 Buy now
12 Mar 2008 annual-return Return made up to 28/01/08; no change of members 7 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
10 Mar 2008 resolution Resolution 2 Buy now
05 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
04 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 7 Buy now
01 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
01 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
01 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
19 Feb 2008 officers New secretary appointed 2 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 95 dowanhill street glasgow G12 9EQ 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
20 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
13 Sep 2007 auditors Auditors Resignation Company 2 Buy now
31 May 2007 accounts Annual Accounts 14 Buy now
12 Feb 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
12 Feb 2007 officers Director's particulars changed 1 Buy now
03 Oct 2006 resolution Resolution 1 Buy now
04 Apr 2006 annual-return Return made up to 28/01/06; full list of members 6 Buy now
04 Apr 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers New secretary appointed 2 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW 1 Buy now
28 Oct 2005 accounts Annual Accounts 7 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow strathclyde G1 2DT 1 Buy now
14 Jun 2005 mortgage Partic of mort/charge ***** 3 Buy now
31 May 2005 mortgage Dec mort/charge ***** 2 Buy now
24 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
19 May 2005 officers New secretary appointed 1 Buy now
19 May 2005 officers Secretary resigned 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 3RD floor queens street 19 saint vincent place glasgow strathclyde G1 2DT 1 Buy now
28 Feb 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
20 Oct 2004 officers Director resigned 1 Buy now
20 Oct 2004 accounts Annual Accounts 6 Buy now
04 Feb 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
11 Dec 2003 officers Director's particulars changed 1 Buy now
03 Dec 2003 mortgage Dec mort/charge ***** 4 Buy now
21 Nov 2003 mortgage Partic of mort/charge ***** 6 Buy now
20 Nov 2003 mortgage Partic of mort/charge ***** 5 Buy now
07 Nov 2003 mortgage Dec mort/charge ***** 4 Buy now
20 Sep 2003 officers Director's particulars changed 1 Buy now
08 Sep 2003 accounts Annual Accounts 6 Buy now
12 Feb 2003 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
31 Jan 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
18 Dec 2002 mortgage Partic of mort/charge ***** 5 Buy now
09 Dec 2002 accounts Accounting reference date shortened from 31/01/03 to 31/10/02 1 Buy now
28 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2002 officers New director appointed 3 Buy now
04 Nov 2002 mortgage Partic of mort/charge ***** 7 Buy now
14 Mar 2002 officers New director appointed 3 Buy now
04 Mar 2002 officers Director resigned 1 Buy now
01 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2002 incorporation Incorporation Company 24 Buy now