CUBE DEVELOPMENTS LTD.

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 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

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 62 BARNTON PARK AVENUE EDINBURGH EH4 6HE

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STIRLING MARSHALL / 02/04/2015

View Document

17/12/1417 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 463 QUEENSFERRY ROAD EDINBURGH EH4 7ND

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 34 BARNTON PARK CRESCENT EDINBURGH EH4 6EP

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LORNA ANNE MARSHALL / 01/11/2013

View Document

15/01/1415 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STIRLING MARSHALL / 01/11/2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STIRLING MARSHALL / 01/07/2010

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LORNA ANNE MARSHALL / 01/07/2010

View Document

04/01/124 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STIRLING MARSHALL / 18/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSHALL / 18/11/2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O MARTIN AITKEN & CO CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LORNA MARSHALL / 18/11/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: C/O MARTIN AITKEN & CO CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 21 WEST NILE STREET GLASGOW G1 2PS

View Document

16/12/0416 December 2004 PARTIC OF MORT/CHARGE *****

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 PARTIC OF MORT/CHARGE *****

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 21 WEST NILE STREET GLASGOW G1 2PS

View Document

25/02/0325 February 2003 PARTIC OF MORT/CHARGE *****

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information