Advanced company searchLink opens in new window

CLASSMULTI LIMITED

Company number SC138762

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
01 May 2019 AD01 Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to Alexander Marshall 84 Hamilton Road Motherwell Lanarkshire ML1 3BY on 1 May 2019
21 Mar 2019 CH01 Director's details changed for Mr Alistair John Laurie on 27 September 2016
28 Jan 2019 3(Scot) Notice of ceasing to act as receiver or manager
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
01 Jul 2016 AD01 Registered office address changed from 84 Hamilton Road Motherwell ML1 3BY to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 July 2016
23 Jun 2016 AD01 Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 84 Hamilton Road Motherwell ML1 3BY on 23 June 2016
14 Apr 2016 AD01 Registered office address changed from 37 Cadzow Street Hamilton Lanarkshire ML3 6EE to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016
26 Feb 2016 3.5(Scot) Notice of receiver's report
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
27 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
01 Aug 2015 MG01s Particulars of a mortgage or charge/co extend / charge no: 11
03 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Feb 2015 AP01 Appointment of Mr Alistair John Laurie as a director on 21 October 2014
02 Feb 2015 AP03 Appointment of Mr Alistair John Laurie as a secretary on 21 October 2014
02 Feb 2015 TM01 Termination of appointment of Robert Laurie as a director on 21 October 2014
02 Feb 2015 TM02 Termination of appointment of Robert Laurie as a secretary on 21 October 2014
01 Dec 2014 TM01 Termination of appointment of Alistair John Laurie as a director on 15 October 2014
01 Dec 2014 AP01 Appointment of Mr Robert Laurie as a director on 15 October 2014
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued