Caduceus Investments Developments (Bute) Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 2008)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number SC300813
Record last updated Saturday, October 3, 2015 7:47:25 PM UTC
Official Address 4 Atlantic Quay 70 York Street Glasgow G28jx Anderston/City
There are 429 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G28JX
Sector Other business activities

Charts

Visits

CADUCEUS INVESTMENTS DEVELOPMENTS (BUTE) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-32024-102025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 11, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 11, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Nov 1, 2013 Administrator's progress report Administrator's progress report
Registry May 22, 2013 Administrator's progress report 14300... Administrator's progress report 14300...
Registry Apr 10, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Nov 21, 2012 Administrator's progress report Administrator's progress report
Registry May 23, 2012 Administrator's progress report 14300... Administrator's progress report 14300...
Registry Apr 23, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Nov 24, 2011 Administrator's progress report Administrator's progress report
Registry Jun 14, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 14, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 3, 2011 Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a
Registry Jun 3, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry May 20, 2011 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Apr 18, 2011 Change of registered office address Change of registered office address
Registry Apr 18, 2011 Notice of administrator's appointment Notice of administrator's appointment
Registry Feb 15, 2011 Change of registered office address Change of registered office address
Registry Feb 15, 2011 Change of name certificate Change of name certificate
Registry Feb 15, 2011 Change of name 10 Change of name 10
Registry Nov 24, 2010 Change of registered office address Change of registered office address
Registry Sep 21, 2010 Change of registered office address 14300... Change of registered office address 14300...
Registry Jun 9, 2010 Annual return Annual return
Registry Jun 9, 2010 Change of particulars for director Change of particulars for director
Financials Jun 9, 2010 Annual accounts Annual accounts
Registry Mar 19, 2010 Annual return Annual return
Registry Feb 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 11, 2010 Annual accounts Annual accounts
Registry Feb 11, 2010 Change of registered office address Change of registered office address
Registry Feb 5, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 12, 2008 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 11, 2008 Annual return Annual return
Registry Aug 11, 2008 Annual return 14300... Annual return 14300...
Financials Aug 11, 2008 Annual accounts Annual accounts
Registry Apr 17, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 3, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 3, 2007 Particulars of mortgage/charge 14300... Particulars of mortgage/charge 14300...
Registry Aug 3, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 15, 2006 Dec mort/charge Dec mort/charge
Registry Oct 5, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 5, 2006 Particulars of mortgage/charge 14300... Particulars of mortgage/charge 14300...
Registry Oct 5, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 5, 2006 Particulars of mortgage/charge 14300... Particulars of mortgage/charge 14300...
Registry Oct 2, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 24, 2006 Particulars of mortgage/charge 14300... Particulars of mortgage/charge 14300...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)