CEDAR CATERING MANAGEMENT SUPPORT LIMITED

54a Cow Wynd, Falkirk, FK1 1PU, Scotland
StatusDISSOLVED
Company No.SC408017
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 9 months, 14 days
JurisdictionScotland
Dissolution31 Oct 2023
Years8 months, 6 days

SUMMARY

CEDAR CATERING MANAGEMENT SUPPORT LIMITED is an dissolved private limited company with number SC408017. It was incorporated 12 years, 9 months, 14 days ago, on 22 September 2011 and it was dissolved 8 months, 6 days ago, on 31 October 2023. The company address is 54a Cow Wynd, Falkirk, FK1 1PU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-26

Psc name: Mr Alan William Aitken

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Sandra Christine Aitken

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mr Alan William Aitken

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-25

Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ

New address: 54a Cow Wynd Falkirk FK1 1PU

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Christine Aitken

Appointment date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Alan William Aitken

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-09

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cedar uk catering consultancy LIMITED\certificate issued on 09/10/15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Aug 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTC CIVIL ENGINEERING & SURFACING LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC365318
Status:LIQUIDATION
Category:Private Limited Company

IKSELA LTD

7 ELM TREE GARDENS,PETERLEE,SR8 5SD

Number:11776848
Status:ACTIVE
Category:Private Limited Company

J C & G HARRISON LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:04484963
Status:ACTIVE
Category:Private Limited Company

MITCHELLS (FINANCIAL SERVICES) LIMITED

ASPEN HOUSE,WASHINGTON,NE37 2AB

Number:01733965
Status:ACTIVE
Category:Private Limited Company

SHERIN AND AKSHI LTD

611 DAVIDSON ROAD,CROYDON,CR0 6DB

Number:10827339
Status:ACTIVE
Category:Private Limited Company

TAXPLAN LIMITED

234 MANCHESTER NEW ROAD,MANCHESTER,M24 1NP

Number:04561381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source