Cas Par Cas Scotland LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2022)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-08-31 | |
Trade Debtors | £114,702 | +34.34% |
Employees | £13 | 0% |
Total assets | £254,699 | +64.14% |
CAS PAR CAS SCOTLAND LTD.
Company type | Private Limited Company, Liquidation |
Company Number | SC542755 |
Record last updated | Friday, June 15, 2018 1:55:19 AM UTC |
Official Address | 27 Deanhead Drive Eyemouth United Kingdom Td145rz East Berwickshire There are 4 companies registered at this street |
Locality | East Berwickshire |
Region | Scottish Borders, Scotland |
Postal Code | TD145RZ |
Sector | Wholesale of other food, including fish, crustaceans and molluscs |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2018 | Two appointments: 2 men |  |
Registry | Aug 19, 2017 | Confirmation statement made , with updates |  |
Registry | Aug 15, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Aug 15, 2016 | Appointment of a man as Director |  |
Registry | Aug 30, 2013 | Second notification of strike-off action in london gazette |  |
Registry | May 10, 2013 | First notification of strike - off in london gazette |  |
Registry | Apr 29, 2013 | Striking off application by a company |  |
Financials | Feb 25, 2013 | Annual accounts |  |
Registry | Oct 1, 2012 | Annual return |  |
Financials | May 9, 2012 | Annual accounts |  |
Registry | Oct 4, 2011 | Annual return |  |
Financials | Mar 21, 2011 | Annual accounts |  |
Registry | Sep 28, 2010 | Annual return |  |
Registry | Sep 28, 2010 | Change of particulars for director |  |
Registry | Sep 28, 2010 | Change of particulars for secretary |  |
Financials | Jun 8, 2010 | Annual accounts |  |
Registry | Oct 6, 2009 | Annual return |  |
Financials | Mar 11, 2009 | Annual accounts |  |
Registry | Sep 25, 2008 | Annual return |  |
Financials | Jan 23, 2008 | Annual accounts |  |
Registry | Oct 17, 2007 | Annual return |  |
Financials | Nov 28, 2006 | Annual accounts |  |
Registry | Nov 3, 2006 | Annual return |  |
Financials | Jan 27, 2006 | Annual accounts |  |
Registry | Sep 27, 2005 | Annual return |  |
Financials | Dec 15, 2004 | Annual accounts |  |
Registry | Oct 19, 2004 | Annual return |  |
Financials | Dec 8, 2003 | Annual accounts |  |
Registry | Oct 21, 2003 | Annual return |  |
Registry | Apr 16, 2003 | Particulars of mortgage/charge |  |
Registry | Oct 7, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 7, 2002 | Resignation of a secretary |  |
Registry | Sep 20, 2002 | Three appointments: a person, a man and a woman |  |
Registry | Sep 20, 2002 | Resignation of one Nominee Secretary |  |