C Y TURF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registration of charge SC5872820001, created on 2025-04-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Director's details changed for Mr Duncan Grant Yates on 2022-04-01

View Document

01/02/231 February 2023 Change of details for Mr Duncan Grant Yates as a person with significant control on 2022-04-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mr Duncan Grant Yates on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 1875 Great Western Road Glasgow G13 2YD United Kingdom to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock East Ayrshire KA1 5LA on 2021-11-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 CESSATION OF STEVEN JAMES CARMICHAEL AS A PSC

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARMICHAEL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRANT YATES / 12/03/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN GRANT YATES / 12/03/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1830 January 2018 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