About

Registered Number: SC297052
Date of Incorporation: 13/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: 3 Rhannan Road, Cathcart, Glasgow, G44 3AZ

 

Based in Glasgow, Cdha Management & Development Ltd was founded on 13 February 2006, it's status in the Companies House registry is set to "Dissolved". This company has 6 directors listed as Leitch, Christine Anne, Brown, Annette, Ferguson, Alan Bradford, Haddou, Gamal, Johnston, Joanne, Scott, Gerard at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Annette 13 February 2006 03 September 2018 1
FERGUSON, Alan Bradford 23 October 2017 01 August 2019 1
HADDOU, Gamal 23 October 2017 01 August 2019 1
JOHNSTON, Joanne 13 February 2006 18 October 2007 1
SCOTT, Gerard 23 October 2017 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
LEITCH, Christine Anne 25 October 2007 01 August 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2019
AA - Annual Accounts 13 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 13 February 2019
PSC02 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 14 February 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363s - Annual Return 04 April 2007
225 - Change of Accounting Reference Date 13 April 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.