- Company Overview for NORTH SEA STORES (PROVISIONS) LIMITED (SC038795)
- Filing history for NORTH SEA STORES (PROVISIONS) LIMITED (SC038795)
- People for NORTH SEA STORES (PROVISIONS) LIMITED (SC038795)
- More for NORTH SEA STORES (PROVISIONS) LIMITED (SC038795)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
26 Jun 2018 | TM01 | Termination of appointment of James George Stephen Strachan as a director on 14 February 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Strachans Limited as a person with significant control on 6 April 2016 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Nov 2016 | CH04 | Secretary's details changed for Masson Glennie on 1 November 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD04 | Register(s) moved to registered office address 54 Windmill Street Peterhead Aberdeenshire AB42 1UE | |
25 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|