Advanced company searchLink opens in new window

CENTRAL SCOTLAND ICE RINK LIMITED

Company number SC018651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
03 May 2013 AA Accounts for a dormant company made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 26,000
19 Feb 2013 TM01 Termination of appointment of William Robert Leckie Duncan as a director on 29 November 2012
07 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
23 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Mr Peter David Loudon as a secretary on 22 December 2011
09 Feb 2012 TM02 Termination of appointment of David Alan Hay as a secretary on 22 December 2011
22 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption full accounts made up to 31 August 2010
20 Sep 2010 TM01 Termination of appointment of Ross Dennis as a director
03 Jun 2010 AP01 Appointment of Peter David Loudon as a director
02 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr David Alan Hay on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Edith Maud Jayne Loudon on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Jill Inglis Mackay on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Ross Currie Dennis on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Councillor Henry Alan Jack on 1 October 2009
02 Mar 2010 CH01 Director's details changed for James Wiltshire Ewart on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Ian Mclaren on 1 October 2009
15 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Mar 2009 363a Return made up to 01/02/09; full list of members
12 Mar 2009 AA Accounts made up to 31 August 2008