CDE INVERNESS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from 16a Ballifeary Road Inverness IV3 5PJ Scotland to 44 Glenurquhart Road Inverness IV3 5PA on 2025-03-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-08-14 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from Top Floor 15a King Street Inverkeithing KY11 1NB Scotland to 16a Ballifeary Road Inverness IV3 5PJ on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Emma Hall as a person with significant control on 2022-01-20

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Cessation of Colin Craig as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Notification of Colin Craig as a person with significant control on 2022-01-20

View Document

13/01/2213 January 2022 Registered office address changed from 16 the Vennel South Queensferry West Lothian EH30 9HT Scotland to Top Floor 15a King Street Inverkeithing KY11 1NB on 2022-01-13

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA DAVIDSON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR COLIN ALEXANDER CRAIG

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS EMMA CRAIG

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CRAIG / 01/04/2020

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CRAIG

View Document

01/04/201 April 2020 CESSATION OF FIONA DAVIDSON AS A PSC

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED TREESHAPE SAWMILLS LTD CERTIFICATE ISSUED ON 17/03/20

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1827 September 2018 DIRECTOR APPOINTED MS FIONA DAVIDSON

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA DAVIDSON

View Document

27/09/1827 September 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/09/1820 September 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