IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED
Company number SC137822
- Company Overview for IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED (SC137822)
- Filing history for IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED (SC137822)
- People for IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED (SC137822)
- Charges for IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED (SC137822)
- More for IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED (SC137822)
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) |
---|---|---|---|
10 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 28 May 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Feb 2016 | AA01 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 29 May 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
26 Feb 2015 | AA01 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from C.O Stevenson and Kyles 25 Sandyford Place Glasgow G3 7NJ on 17 May 2012 | |
15 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Ms Sarah Ann Cross on 13 April 2011 | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Grant Paterson Cross on 13 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Derek John Muir on 13 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Ms Sarah Ann Cross on 13 April 2010 |