CDLT OPERATIONS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Termination of appointment of Roderick Cunningham as a secretary on 2022-08-25

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/05/2219 May 2022 Termination of appointment of Iain James Farquharson as a director on 2022-04-22

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Appointment of Mr Craig Alexander Stoddart as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of James Garner Smith Macdonald as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Mark Macdonald as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Bruce Mcdonald as a director on 2021-10-18

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

19/11/1919 November 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 06/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR BRUCE MACDONALD / 06/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 06/11/2019

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY INSKIP

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR IAIN JAMES FARQUHARSON

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANET CLARKE

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR RODERICK CUNNINGHAM

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY CAMPBELL STEWART MACLENNAN & CO

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS JANET WALLWORK CLARKE

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/06/1527 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD MCISAAC

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR MARK MACDONALD

View Document

10/09/1310 September 2013 CORPORATE SECRETARY APPOINTED CAMPBELL STEWART MACLENNAN & CO

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR JAMES GARNER SMITH MACDONALD

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN MACDONALD OF VALLAY

View Document

22/07/1322 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 11/06/11 STATEMENT OF CAPITAL GBP 415100.00

View Document

29/10/1029 October 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR HAROLD MORLEY MCISAAC

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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