Founded in 1993, Cassidy Coutts Donald & Partners Ltd are based in London, it's status at Companies House is "Dissolved". Coutts Donald, William Frederick James, Cowan, Hector Rory, Riley, Steven John, Williams, Keith are listed as directors of the organisation. There are currently 1-10 employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUTTS DONALD, William Frederick James | 08 February 1993 | 19 March 2004 | 1 |
COWAN, Hector Rory | 11 October 2000 | 05 February 2003 | 1 |
RILEY, Steven John | 19 April 2002 | 31 March 2010 | 1 |
WILLIAMS, Keith | 25 February 1998 | 13 March 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 September 2018 | |
LIQ13 - N/A | 27 June 2018 | |
LIQ03 - N/A | 07 December 2017 | |
AD01 - Change of registered office address | 25 October 2016 | |
RESOLUTIONS - N/A | 20 October 2016 | |
4.70 - N/A | 20 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 October 2016 | |
SH19 - Statement of capital | 27 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
RESOLUTIONS - N/A | 22 September 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 September 2016 | |
CAP-SS - N/A | 22 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2016 | |
AR01 - Annual Return | 27 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
AA01 - Change of accounting reference date | 04 January 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AP01 - Appointment of director | 10 December 2015 | |
CH01 - Change of particulars for director | 03 December 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
TM02 - Termination of appointment of secretary | 10 August 2015 | |
AD01 - Change of registered office address | 09 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
RESOLUTIONS - N/A | 20 February 2015 | |
SH03 - Return of purchase of own shares | 20 February 2015 | |
MR04 - N/A | 18 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 15 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
AA - Annual Accounts | 06 August 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 01 December 2005 | |
AUD - Auditor's letter of resignation | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
363s - Annual Return | 02 March 2005 | |
169 - Return by a company purchasing its own shares | 15 February 2005 | |
AA - Annual Accounts | 10 November 2004 | |
AUD - Auditor's letter of resignation | 26 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
287 - Change in situation or address of Registered Office | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 28 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 31 January 2002 | |
SA - Shares agreement | 28 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2001 | |
RESOLUTIONS - N/A | 14 April 2001 | |
123 - Notice of increase in nominal capital | 14 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2001 | |
363s - Annual Return | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 28 March 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1998 | |
AA - Annual Accounts | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 August 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
225 - Change of Accounting Reference Date | 13 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 1997 | |
363s - Annual Return | 29 January 1997 | |
AA - Annual Accounts | 12 September 1996 | |
287 - Change in situation or address of Registered Office | 14 February 1996 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 12 September 1995 | |
363s - Annual Return | 01 February 1995 | |
AAMD - Amended Accounts | 01 December 1994 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 08 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 September 1993 | |
CERTNM - Change of name certificate | 13 April 1993 | |
288 - N/A | 19 February 1993 | |
287 - Change in situation or address of Registered Office | 19 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1993 | |
288 - N/A | 19 February 1993 | |
287 - Change in situation or address of Registered Office | 08 February 1993 | |
288 - N/A | 08 February 1993 | |
288 - N/A | 08 February 1993 | |
NEWINC - New incorporation documents | 26 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 September 2012 | Fully Satisfied |
N/A |
Debenture | 17 May 2007 | Fully Satisfied |
N/A |
Debenture | 14 December 1998 | Fully Satisfied |
N/A |