CCL GLASGOW LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 86 WESTBURN ROAD CAMBUSLANG GLASGOW G72 7UD

View Document

29/08/1829 August 2018 CHANGE OF NAME 23/08/2018

View Document

29/08/1829 August 2018 COMPANY NAME CHANGED COMBAT CITY LIMITED CERTIFICATE ISSUED ON 29/08/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN MATTHEWS / 14/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE MATTHEWS / 14/06/2013

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STEWART GEORGE MATTHEWS / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE MATTHEWS / 18/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM BAKER TILLY , BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH UNITED KINGDOM

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED TERMINATOR PAINTBALL LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

19/03/1219 March 2012 CHANGE OF NAME 14/03/2012

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 193 BATH STREET GLASGOW G2 4HU

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 193 BATH STREET GLASGOW G2 4HU

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 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