Advanced company searchLink opens in new window

SC170551 LIMITED

Company number SC170551

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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