Company NameCavalier Contracting Ltd
DirectorJamie Sharkey
Company StatusActive - Proposal to Strike off
Company NumberSC558085
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr Jamie Sharkey
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

13 November 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 August 2019Registered office address changed from Thistle House 2nd Floor 24-26 Thistle Street Aberdeen AB10 1XD Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 5 August 2019 (1 page)
23 April 2019Micro company accounts made up to 28 February 2019 (5 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
30 June 2018Registered office address changed from 16 Bankwood Drive Kilsyth Glasgow G65 0GZ Scotland to Thistle House 2nd Floor 24-26 Thistle Street Aberdeen AB10 1XD on 30 June 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 12 Crosbie Terrace Prestwick Ayrshire KA9 1EQ Scotland to 16 Bankwood Drive Kilsyth Glasgow G65 0GZ on 18 June 2018 (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)