Advanced company searchLink opens in new window

INSTALEC TECHNOLOGY GROUP LIMITED

Company number SC157931

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)
12 Jun 2001 363s Return made up to 11/05/01; full list of members
04 Apr 2001 288a New director appointed
30 Nov 2000 287 Registered office changed on 30/11/00 from: mile end lane aberdeen AB15 5NF
18 May 2000 AA Accounts for a dormant company made up to 31 August 1999
18 May 2000 363s Return made up to 11/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
30 Sep 1999 410(Scot) Partic of mort/charge *
16 May 1999 AA Accounts for a dormant company made up to 31 August 1998
16 May 1999 363s Return made up to 11/05/99; no change of members
12 May 1998 288a New secretary appointed
12 May 1998 AA Accounts for a dormant company made up to 31 August 1997
12 May 1998 363s Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary resigned
22 May 1997 363s Return made up to 11/05/97; no change of members
22 May 1997 288b Secretary resigned
22 May 1997 288a New secretary appointed
26 Jan 1997 AA Accounts for a dormant company made up to 31 August 1996
13 Jan 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Jan 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/01/97
13 Jan 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/97
04 Jul 1996 288 Secretary's particulars changed
04 Jul 1996 288 Director's particulars changed
08 Jun 1996 363s Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 08/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Aug 1995 224 Accounting reference date notified as 31/08
15 May 1995 287 Registered office changed on 15/05/95 from: 24 great king street edinburgh EH3 6QN
15 May 1995 288 Director resigned;new director appointed
15 May 1995 288 Secretary resigned;new secretary appointed