About

Registered Number: SC158302
Date of Incorporation: 30/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 7 Howe Street, Edinburgh, EH3 6TE,

 

C & I Agencies Ltd was setup in 1995, it's status at Companies House is "Active". The organisation has one director listed as Steedman & Company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEEDMAN & COMPANY 13 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 13 July 2016
CH04 - Change of particulars for corporate secretary 13 July 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 08 June 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 25 May 2002
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 01 August 2001
363s - Annual Return 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 13 March 2000
DISS6 - Notice of striking-off action suspended 08 March 2000
GAZ1 - First notification of strike-off action in London Gazette 25 February 2000
AA - Annual Accounts 18 November 1998
363s - Annual Return 18 November 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 15 October 1997
410(Scot) - N/A 25 June 1997
225 - Change of Accounting Reference Date 22 May 1997
363b - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
MEM/ARTS - N/A 21 March 1997
CERTNM - Change of name certificate 03 March 1997
288 - N/A 10 July 1995
288 - N/A 10 July 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.