About

Registered Number: SC189148
Date of Incorporation: 08/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 6 Atholl Crescent, Perth, Perthshire, PH1 5JN

 

Cedardawn Mortgage Consultancy Ltd was founded on 08 September 1998, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEIRS, Jamie Fraser 08 September 1998 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SPEIRS, Ronald Henry 08 September 1998 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 21 January 2019
TM02 - Termination of appointment of secretary 11 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 28 September 2010
DISS40 - Notice of striking-off action discontinued 28 September 2010
AR01 - Annual Return 27 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 September 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 05 December 2004
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.