CUMBERNAULD HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-04-12 with updates

View Document

12/07/2512 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

13/06/2513 June 2025 Appointment of Mr Elyas Ali as a director on 2025-06-12

View Document

13/06/2513 June 2025 Cessation of Faiz Ul Haq as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Elyas Ali as a person with significant control on 2025-06-12

View Document

13/06/2513 June 2025 Termination of appointment of Faiz Ul Haq as a director on 2025-06-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from 123 Old Castle Road Glasgow G44 5TJ Scotland to 99 Main Road Cumbernauld Glasgow G67 4AY on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Mr Faiz Ul Haq as a director on 2023-10-17

View Document

30/10/2330 October 2023 Notification of Faiz Ul Haq as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Cessation of Wahid Akhtar Ali as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Termination of appointment of Wahid Akhtar Ali as a director on 2023-10-17

View Document

23/08/2323 August 2023 Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 123 Old Castle Road Glasgow G44 5TJ on 2023-08-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Notification of Wahid Ali as a person with significant control on 2022-10-19

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Cessation of Aamr Karim Ali as a person with significant control on 2022-10-19

View Document

13/10/2213 October 2022 Cessation of Linda Joyce as a person with significant control on 2022-10-12

View Document

13/10/2213 October 2022 Cessation of Wahid Akhtar Ali as a person with significant control on 2022-10-12

View Document

13/10/2213 October 2022 Notification of Wahid Ali as a person with significant control on 2022-10-12

View Document

13/10/2213 October 2022 Notification of Aamr Karim Ali as a person with significant control on 2021-04-28

View Document

11/10/2211 October 2022 Termination of appointment of Linda Joyce as a director on 2022-10-07

View Document

22/09/2222 September 2022 Appointment of Mr Wahid Akhtar Ali as a director on 2022-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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