Advanced company searchLink opens in new window

SUPPLIES FOR INDUSTRY LIMITED

Company number SC151140

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)
03 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2009 288b Appointment Terminated Director michael roulston
28 Mar 2009 288b Appointment Terminated Secretary janette roulston
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
27 Oct 2008 363a Return made up to 19/08/08; full list of members
12 Nov 2007 AAMD Amended accounts made up to 31 December 2006
02 Nov 2007 AA Accounts made up to 31 December 2006
02 Nov 2007 363s Return made up to 19/08/07; no change of members
11 Sep 2006 363s Return made up to 19/08/06; full list of members
11 Sep 2006 363(288) Director's particulars changed
08 Sep 2006 419a(Scot) Dec mort/charge *
05 Jun 2006 287 Registered office changed on 05/06/06 from: abercorn avenue hillington park glasgow G52 4JW
24 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
09 Mar 2006 410(Scot) Partic of mort/charge *
11 Feb 2006 410(Scot) Partic of mort/charge *
17 Oct 2005 AA Accounts made up to 31 December 2004
23 Aug 2005 363s Return made up to 19/08/05; full list of members
01 Nov 2004 AA Accounts made up to 31 December 2003
27 Oct 2004 363s Return made up to 21/08/04; full list of members
27 Oct 2004 363(288) Secretary's particulars changed;director's particulars changed
10 Jan 2004 287 Registered office changed on 10/01/04 from: unit 17 barclay curle complex 739 south street glasgow G14 0AH
24 Nov 2003 AA Accounts made up to 31 December 2002