-
C3 GLOBAL LIMITED - 4 Druimchat View, Dingwall Business Park, Dingwall, Ross-Shire, United Kingdom
Company Information
- Company registration number
- SC169578
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Druimchat View
- Dingwall Business Park
- Dingwall
- Ross-Shire
- IV15 9XL 4 Druimchat View, Dingwall Business Park, Dingwall, Ross-Shire, IV15 9XL UK
Management
- Managing Directors
- GRAY, Al
- HOLLISTER, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1996-11-05
- Dissolved on
- 2021-01-05
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- Mr Keith Bentley
- Mr Barry Bentley
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- C3 AMULET LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-11-05
-
C3 GLOBAL LIMITED Company Description
- C3 GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no SC169578. Its current trading status is "closed". It was registered 1996-11-05. It was previously called C3 AMULET LIMITED. It has declared SIC or NACE codes as "62030". It has 2 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-11-05.It can be contacted at 4 Druimchat View .
Get C3 GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C3 Global Limited - 4 Druimchat View, Dingwall Business Park, Dingwall, Ross-Shire, United Kingdom
Did you know? kompany provides original and official company documents for C3 GLOBAL 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 2021
-
gazette-dissolved-voluntary (2021-01-05) - GAZ2(A)
keyboard_arrow_right 2020
-
dissolution-application-strike-off-company (2020-10-14) - DS01
-
gazette-notice-voluntary (2020-10-20) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-09-23) - AA
-
legacy (2019-09-23) - GUARANTEE2
-
legacy (2019-09-23) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
legacy (2019-09-23) - PARENT_ACC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-02) - AA
-
legacy (2018-09-24) - PARENT_ACC
-
legacy (2018-09-24) - AGREEMENT2
-
legacy (2018-09-19) - GUARANTEE2
keyboard_arrow_right 2017
-
legacy (2017-09-15) - AGREEMENT2
-
legacy (2017-09-15) - PARENT_ACC
-
legacy (2017-09-15) - GUARANTEE2
-
confirmation-statement-with-no-updates (2017-11-16) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-15) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
legacy (2016-10-31) - PARENT_ACC
-
legacy (2016-10-13) - GUARANTEE2
-
legacy (2016-10-13) - AGREEMENT2
-
legacy (2016-09-27) - AGREEMENT2
-
legacy (2016-09-27) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
-
gazette-filings-brought-up-to-date (2016-02-10) - DISS40
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-10-31) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-06) - TM01
-
legacy (2015-10-19) - GUARANTEE2
-
legacy (2015-10-28) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-28) - AA
-
legacy (2015-10-28) - AGREEMENT2
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
termination-secretary-company-with-name-termination-date (2014-12-22) - TM02
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
appoint-person-director-company-with-name-date (2014-12-23) - AP01
-
capital-allotment-shares (2014-12-23) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-20) - SH01
-
capital-return-purchase-own-shares (2013-10-03) - SH03
-
accounts-with-accounts-type-total-exemption-small (2013-09-03) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01
-
second-filing-of-form-with-form-type (2012-08-03) - RP04
-
capital-allotment-shares (2012-07-08) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
change-person-secretary-company-with-change-date (2011-11-24) - CH03
-
change-person-director-company-with-change-date (2011-11-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
-
capital-allotment-shares (2011-01-10) - SH01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-12-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-08) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-20) - AA
-
legacy (2009-04-29) - 88(2)
-
change-person-director-company-with-change-date (2009-11-10) - CH01
-
legacy (2009-05-14) - 88(2)
-
change-sail-address-company (2009-11-10) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-10) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-21) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-05-06) - AA
-
legacy (2008-05-30) - 287
-
resolution (2008-10-14) - RESOLUTIONS
-
legacy (2008-11-21) - 363a
-
certificate-change-of-name-company (2008-11-26) - CERTNM
-
resolution (2008-12-01) - RESOLUTIONS
-
memorandum-articles (2008-12-11) - MEM/ARTS
-
legacy (2008-12-15) - 88(2)
-
legacy (2008-11-25) - 288a
keyboard_arrow_right 2007
-
legacy (2007-12-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-01) - AA
-
legacy (2005-02-24) - 169
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-05-14) - CERTNM
-
legacy (2004-11-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-06-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-24) - AA
-
legacy (2003-07-17) - 410(Scot)
keyboard_arrow_right 2002
-
legacy (2002-11-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-06-12) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-09) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-21) - 363s
-
accounts-with-accounts-type-small (2000-07-24) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-17) - 363s
-
accounts-with-accounts-type-small (1999-10-13) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-02) - 363s
-
accounts-with-accounts-type-small (1998-09-07) - AA
-
legacy (1998-12-15) - 225
keyboard_arrow_right 1997
-
legacy (1997-12-17) - 288a
-
legacy (1997-12-09) - 288a
-
legacy (1997-12-09) - 363s
-
legacy (1997-01-10) - 288a
-
legacy (1997-01-10) - 88(2)R
keyboard_arrow_right 1996
-
legacy (1996-11-18) - 288b
-
incorporation-company (1996-11-05) - NEWINC