CAYZER PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Resolutions

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 2024-04-18

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

20/10/2120 October 2021 Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEANNE COOK

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SONIA CLAIRE BARRY

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE COOK / 06/04/2011

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/07/2008

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 30/06/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 COMPANY NAME CHANGED SHARKCARE LIMITED CERTIFICATE ISSUED ON 16/09/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company