- Company Overview for INVESTMENT SERVICES SCOTLAND LIMITED (SC117909)
- Filing history for INVESTMENT SERVICES SCOTLAND LIMITED (SC117909)
- People for INVESTMENT SERVICES SCOTLAND LIMITED (SC117909)
- More for INVESTMENT SERVICES SCOTLAND LIMITED (SC117909)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
18 Jan 2018 | SH19 |
Statement of capital on 18 January 2018
|
|
12 Dec 2017 | SH20 | Statement by Directors | |
12 Dec 2017 | CAP-SS | Solvency Statement dated 22/11/17 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH01 | Director's details changed for Mr Alastair Sutherland Jappy on 3 December 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 26 January 2016 | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
10 Jul 2013 | AP01 | Appointment of Mr Alastair Sutherland Jappy as a director | |
27 Jun 2013 | TM01 | Termination of appointment of John Crews as a director | |
27 Jun 2013 | TM02 | Termination of appointment of Nicola Crews as a secretary | |
27 Jun 2013 | AP01 | Appointment of Mrs Catriona Anne Crichton as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Graham Carmichael Mitchell as a director | |
27 Jun 2013 | AD01 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 27 June 2013 |