-
CAF PROPERTIES LIMITED - Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
Company Information
- Company registration number
- SC404336
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Johnstone House
- 52-54 Rose Street
- Aberdeen
- AB10 1HA Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA UK
Management
- Managing Directors
- DOUGLAS, Sylvia Margaret
- FERRARI, Charles Angelo
- KENWRIGHT, David Douglas Ernest
- Company secretaries
- KENWRIGHT, David Douglas Ernest
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-28
- Dissolved on
- 2017-04-18
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr David Douglas Ernest Kenwright
- Mr Charles Angelo Ferrari
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2012-07-28
-
CAF PROPERTIES LIMITED Company Description
- CAF PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC404336. Its current trading status is "closed". It was registered 2011-07-28. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-07-28.It can be contacted at Johnstone House .
Get CAF PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Caf Properties Limited - Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
Did you know? kompany provides original and official company documents for CAF PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
gazette-dissolved-voluntary (2017-04-18) - GAZ2(A)
-
dissolution-application-strike-off-company (2017-01-25) - DS01
-
gazette-notice-voluntary (2017-01-31) - GAZ1(A)
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-21) - AA
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-26) - AR01
-
appoint-person-secretary-company-with-name (2013-08-22) - AP03
-
mortgage-satisfy-charge-full (2013-08-08) - MR04
-
change-account-reference-date-company-previous-shortened (2013-07-04) - AA01
-
mortgage-satisfy-charge-full (2013-06-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-04-16) - AA
keyboard_arrow_right 2012
-
legacy (2012-05-09) - MG01s
-
legacy (2012-04-25) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-04-25) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
keyboard_arrow_right 2011
-
legacy (2011-09-14) - MG01s
-
capital-allotment-shares (2011-08-25) - SH01
-
resolution (2011-08-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2011-08-25) - SH08
-
appoint-person-director-company-with-name (2011-08-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-08-25) - AD01
-
legacy (2011-08-25) - MG01s
-
incorporation-company (2011-07-28) - NEWINC