Download leads from Nexok and grow your business. Find out more

1CD Scotland Ltd

Documents

Total Documents34
Total Pages157

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019
16 June 2020Confirmation statement made on 12 June 2020 with no updates
31 July 2019Total exemption full accounts made up to 31 October 2018
12 June 2019Confirmation statement made on 12 June 2019 with updates
12 June 2019Director's details changed for Mr Paul Stefan Jones on 19 April 2019
9 August 2018Director's details changed for Mr Paul Stefan Jones on 6 August 2018
31 July 2018Total exemption full accounts made up to 31 October 2017
14 June 2018Confirmation statement made on 12 June 2018 with updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
21 June 2017Confirmation statement made on 12 June 2017 with updates
21 June 2017Confirmation statement made on 12 June 2017 with updates
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
27 January 2016Total exemption small company accounts made up to 31 October 2015
27 January 2016Total exemption small company accounts made up to 31 October 2015
19 January 2016Company name changed h l (2) LTD\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
19 January 2016Company name changed h l (2) LTD\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
18 January 2016Previous accounting period shortened from 30 June 2016 to 31 October 2015
18 January 2016Appointment of Mr Paul Jones as a director on 12 June 2015
18 January 2016Appointment of Mr Paul Jones as a director on 12 June 2015
18 January 2016Previous accounting period shortened from 30 June 2016 to 31 October 2015
17 August 2015Company name changed barton roughcasting & rendering LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
17 August 2015Company name changed barton roughcasting & rendering LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
12 June 2015Termination of appointment of Cosec Limited as a secretary on 12 June 2015
12 June 2015Termination of appointment of Cosec Limited as a director on 12 June 2015
12 June 2015Termination of appointment of Cosec Limited as a secretary on 12 June 2015
12 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 12 June 2015
12 June 2015Termination of appointment of Cosec Limited as a director on 12 June 2015
12 June 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 June 2015
12 June 2015Termination of appointment of James Stuart Mcmeekin as a director on 12 June 2015
12 June 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 June 2015
Sign up now to grow your client base. Plans & Pricing