CDLT OPERATIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 09/10/249 October 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-20 with no updates | 
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2022-12-31 | 
| 20/11/2320 November 2023 | Termination of appointment of Roderick Cunningham as a secretary on 2022-08-25 | 
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2021-12-31 | 
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-20 with no updates | 
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2020-12-31 | 
| 19/05/2219 May 2022 | Termination of appointment of Iain James Farquharson as a director on 2022-04-22 | 
| 25/10/2125 October 2021 | Certificate of change of name | 
| 21/10/2121 October 2021 | Termination of appointment of James Garner Smith Macdonald as a director on 2021-10-18 | 
| 21/10/2121 October 2021 | Termination of appointment of Bruce Mcdonald as a director on 2021-10-18 | 
| 21/10/2121 October 2021 | Termination of appointment of Mark Macdonald as a director on 2021-10-18 | 
| 21/10/2121 October 2021 | Appointment of Mr Craig Alexander Stoddart as a director on 2021-10-18 | 
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-20 with updates | 
| 26/08/2026 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 | 
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | 
| 19/11/1919 November 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT | 
| 07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 06/11/2019 | 
| 07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR BRUCE MACDONALD / 06/11/2019 | 
| 07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 06/11/2019 | 
| 15/07/1915 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 | 
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | 
| 21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY INSKIP | 
| 10/12/1810 December 2018 | DIRECTOR APPOINTED MR IAIN JAMES FARQUHARSON | 
| 01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | 
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | 
| 06/10/176 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | 
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | 
| 19/07/1719 July 2017 | NOTIFICATION OF PSC STATEMENT ON 19/07/2017 | 
| 04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JANET CLARKE | 
| 07/12/167 December 2016 | SECRETARY APPOINTED MR RODERICK CUNNINGHAM | 
| 07/12/167 December 2016 | APPOINTMENT TERMINATED, SECRETARY CAMPBELL STEWART MACLENNAN & CO | 
| 05/07/165 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 | 
| 22/06/1622 June 2016 | DIRECTOR APPOINTED MS JANET WALLWORK CLARKE | 
| 22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders | 
| 07/07/157 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 | 
| 27/06/1527 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders | 
| 16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HAROLD MCISAAC | 
| 16/07/1416 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders | 
| 02/07/142 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | 
| 16/04/1416 April 2014 | DIRECTOR APPOINTED MR MARK MACDONALD | 
| 10/09/1310 September 2013 | CORPORATE SECRETARY APPOINTED CAMPBELL STEWART MACLENNAN & CO | 
| 02/09/132 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | 
| 21/08/1321 August 2013 | DIRECTOR APPOINTED MR JAMES GARNER SMITH MACDONALD | 
| 22/07/1322 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders | 
| 22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MACDONALD OF VALLAY | 
| 01/11/121 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | 
| 10/08/1210 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders | 
| 24/02/1224 February 2012 | AUDITOR'S RESIGNATION | 
| 12/07/1112 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders | 
| 04/07/114 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 | 
| 22/06/1122 June 2011 | 11/06/11 STATEMENT OF CAPITAL GBP 415100.00 | 
| 29/10/1029 October 2010 | CURREXT FROM 30/11/2010 TO 31/12/2010 | 
| 15/07/1015 July 2010 | DIRECTOR APPOINTED MR HAROLD MORLEY MCISAAC | 
| 15/07/1015 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders | 
| 17/11/0917 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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