Advanced company searchLink opens in new window

ITS LEASING LIMITED

Company number SC213677

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)
31 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2010 DS01 Application to strike the company off the register
07 Apr 2010 CH01 Director's details changed for Scott Colin Milne on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Robert Gordon Kidd on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Neil Burlison on 1 October 2009
07 Apr 2010 CH03 Secretary's details changed for Neil Burlison on 1 October 2009
22 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-01-22
  • GBP 10
22 Jan 2010 CH01 Director's details changed for Scott Colin Milne on 1 February 2009
15 Dec 2009 CH01 Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009
02 Oct 2009 288c Director's Change of Particulars / robert kidd / 01/06/2009 / HouseName/Number was: , now: ioanni polemi & velestinou corner; Street was: the ridge, now: twin house centre; Area was: north deeside road, pitfodels, now: 3RD & 4TH floor; Post Town was: aberdeen, now: 3085 limassol; Post Code was: AB15 9PA, now: ; Country was: , now: cyprus
17 Sep 2009 AA Full accounts made up to 31 December 2008
15 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
16 Mar 2009 AUD Auditor's resignation
03 Mar 2009 288a Director and secretary appointed neil burlison
03 Mar 2009 288a Director appointed jeffery neal joseph corray
03 Mar 2009 288a Director appointed scott colin milne
03 Mar 2009 288b Appointment Terminated Director and Secretary fraser clarkson
08 Jan 2009 363a Return made up to 12/12/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
05 Nov 2008 AA Accounts for a small company made up to 31 December 2007
23 Jan 2008 288b Director resigned
07 Jan 2008 363a Return made up to 12/12/07; full list of members