About

Registered Number: SC337485
Date of Incorporation: 08/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 37 Fairfield Place, College Milton, East Kilbride, Scotland, G74 5LP

 

Based in Scotland, Compressed Air Contracts (Scotland) Ltd was registered on 08 February 2008, it has a status of "Active". There are 2 directors listed as Kerr, Audrey Roisin, Coull, Roy for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULL, Roy 08 February 2008 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
KERR, Audrey Roisin 08 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 September 2011
RESOLUTIONS - N/A 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2011
SH08 - Notice of name or other designation of class of shares 14 September 2011
CC04 - Statement of companies objects 14 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 September 2011
AA - Annual Accounts 27 August 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
225 - Change of Accounting Reference Date 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
RESOLUTIONS - N/A 14 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.