CAVITY SEALED UNIT CO. LIMITED - OBAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-21 View Report
Accounts. Accounts type dormant. 2023-07-21 View Report
Address. Change date: 2023-06-01. Old address: 5 R a Clement Associates Argyll Square Oban Argyll PA34 4AZ Scotland. New address: R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ. 2023-06-01 View Report
Address. New address: 5 R a Clement Associates Argyll Square Oban Argyll PA34 4AZ. Old address: C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland. Change date: 2023-06-01. 2023-06-01 View Report
Confirmation statement. Statement with updates. 2022-11-22 View Report
Accounts. Accounts type dormant. 2022-06-24 View Report
Officers. Officer name: Mrs Laura Jane Mccord. Appointment date: 2022-05-18. 2022-05-19 View Report
Officers. Officer name: Julie Ann Brown. Termination date: 2022-05-18. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Accounts. Accounts type dormant. 2021-06-25 View Report
Officers. Officer name: Ms Judy Anne Massa. Change date: 2021-01-14. 2021-01-18 View Report
Officers. Change date: 2021-01-14. Officer name: Ms Judy Anne Massa. 2021-01-18 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Accounts. Accounts type dormant. 2020-10-20 View Report
Accounts. Accounts type dormant. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-11-21 View Report
Accounts. Accounts type dormant. 2017-05-30 View Report
Address. Change date: 2017-03-23. Old address: C/O R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ Scotland. New address: C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG. 2017-03-23 View Report
Address. New address: C/O R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ. Change date: 2017-03-23. Old address: C/O C/O Pilkington Cumbernauld 1 Dunnswood Road Wardpark South Cumbernauld Glasgow G67 3EN. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Officers. Officer name: Ms Judy Anne Massa. Appointment date: 2016-10-05. 2016-10-06 View Report
Accounts. Accounts type dormant. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type dormant. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type dormant. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Officers. Change date: 2013-12-10. Officer name: Mr. Iain Michael Smith. 2013-12-10 View Report
Officers. Change date: 2013-12-10. Officer name: Miss Julie Ann Brown. 2013-12-10 View Report
Officers. Officer name: Mr. Iain Michael Smith. Change date: 2013-12-10. 2013-12-10 View Report
Officers. Change date: 2013-08-22. Officer name: Miss Julie Ann Brown. 2013-08-23 View Report
Accounts. Accounts type full. 2013-07-16 View Report
Capital. Capital statement capital company with date currency figure. 2013-01-11 View Report
Insolvency. Description: Solvency statement dated 08/01/13. 2013-01-11 View Report
Capital. Description: Statement by directors. 2013-01-11 View Report
Resolution. Description: Resolutions. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type dormant. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Accounts. Accounts type dormant. 2011-09-07 View Report
Officers. Change date: 2011-08-11. Officer name: Mr. Iain Michael Smith. 2011-08-15 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Accounts. Accounts type dormant. 2010-09-01 View Report
Change of constitution. Statement of companys objects. 2010-08-31 View Report
Resolution. Description: Resolutions. 2010-08-31 View Report
Address. Old address: C/O Pilkington Cumbernauld 1 Dunnswood Road Wardpark South Cumbernauld Glasgow G67 4RW. Change date: 2010-06-08. 2010-06-08 View Report
Address. Old address: Kintyre House 209 West George Street Glasgow G2 2LW Scotland. Change date: 2010-04-27. 2010-04-27 View Report