CUBICK LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1816 February 2018 APPLICATION FOR STRIKING-OFF

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE ROONEY

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
C/O WHITELAW BAIKIE FIGES
81 ST. VINCENT STREET
GLASGOW
G2 5UB

View Document

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
C/O WHITELAW BAIKIE FIGES THIRD FLOOR
81 ST. VINCENT STREET
GLASGOW
G2 5TF
SCOTLAND

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM WHITELAW BAIKIE FIGES 78 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5UB

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

09/11/119 November 2011 SECOND FILING FOR FORM SH01

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DAVID ALAN ROONEY

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED JANICE ROONEY

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 31/07/2011

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED GLENCOVE LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROONEY

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE ROONEY

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY JANICE ROONEY

View Document

04/03/114 March 2011 SECRETARY APPOINTED MURRAY MCDONALD

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MACDONALD / 26/03/2010

View Document

03/03/113 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 42000

View Document

22/02/1122 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1026 March 2010 02/02/10 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MURRAY MACDONALD

View Document

08/03/108 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/108 March 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB

View Document

08/03/108 March 2010 SECRETARY APPOINTED JANICE ROONEY

View Document

08/03/108 March 2010 DIRECTOR APPOINTED DAVID ALAN ROONEY

View Document

08/03/108 March 2010 DIRECTOR APPOINTED JANICE ROONEY

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

02/02/102 February 2010 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