- Company Overview for SC170551 LIMITED (SC170551)
- Filing history for SC170551 LIMITED (SC170551)
- People for SC170551 LIMITED (SC170551)
- Charges for SC170551 LIMITED (SC170551)
- More for SC170551 LIMITED (SC170551)
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) |
---|---|---|---|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | TM02 | Termination of appointment of Marcus Allen as a secretary on 31 October 2016 | |
31 Oct 2016 | AP03 | Appointment of Mr Paul Grant as a secretary on 31 October 2016 | |
22 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 Aug 2015 | TM01 | Termination of appointment of Kerry Hutchinson as a director on 3 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Paul Lovegrove as a director on 3 August 2015 | |
03 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Rodney Malcolm Jones on 26 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
13 Nov 2014 | TM02 | Termination of appointment of John Arthur Robert Marshall as a secretary on 13 November 2014 | |
13 Nov 2014 | AP03 | Appointment of Mr Marcus Allen as a secretary on 13 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Edinburgh International College 42 Colinton Road Edinburgh EH10 5BT to Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ on 12 November 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from Ritson Smith 16 Carden Place Aberdeen AB10 1BX on 14 August 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
16 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
11 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Rodney Malcolm Jones on 29 December 2009 |