SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED
Company number SC159793
- Company Overview for SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED (SC159793)
- Filing history for SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED (SC159793)
- People for SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED (SC159793)
- Charges for SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED (SC159793)
- Insolvency for SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED (SC159793)
- More for SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED (SC159793)
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) |
---|---|---|---|
05 May 2023 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS to 56 Palmerston Place Edinburgh EH12 5AY on 24 March 2023 | |
24 Mar 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
24 Mar 2023 | OC-DV | Order of court - dissolution void | |
07 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2016 | O/C EARLY DISS | Order of court for early dissolution | |
08 Dec 2015 | AD01 | Registered office address changed from Braewater Old Mills Fochabers Moray IV32 7HJ to 10 Ardross Street Inverness IV3 5NS on 8 December 2015 | |
04 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
04 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
21 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
25 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
02 Jul 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders |