Advanced company searchLink opens in new window

ILLUSTRO LIMITED

Company number SC112543

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)
16 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2011 TM01 Termination of appointment of Brian Jolly as a director
13 May 2011 DS01 Application to strike the company off the register
10 Mar 2011 TM02 Termination of appointment of John Jolly as a secretary
10 Mar 2011 AD01 Registered office address changed from Suite 156, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland on 10 March 2011
07 Feb 2011 TM02 Termination of appointment of Brian Jolly as a secretary
07 Feb 2011 AP03 Appointment of Mr John Jolly as a secretary
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
11 Oct 2010 CH01 Director's details changed for Brian Jolly on 1 January 2010
11 Oct 2010 CH03 Secretary's details changed for Brian Jolly on 1 January 2010
13 May 2010 AD01 Registered office address changed from Unit G6 Festival Business Centre 150 Brand Street Glasgow G51 1DH United Kingdom on 13 May 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Sep 2009 363a Return made up to 31/08/09; full list of members
01 Sep 2009 287 Registered office changed on 01/09/2009 from minard house 203 nithsdale road glasgow G41 5EX
25 Aug 2009 288b Appointment Terminated Director anne jolly
04 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Sep 2008 363a Return made up to 31/08/08; full list of members
15 Sep 2008 288b Appointment Terminated Director claire mckay
01 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
02 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Feb 2008 288a New director appointed
07 Jan 2008 287 Registered office changed on 07/01/08 from: minard house, 203 nithsdale road glasgow G41 5EX G41 5EX