- Company Overview for SERVICES TO SOFTWARE LIMITED (SC236602)
- Filing history for SERVICES TO SOFTWARE LIMITED (SC236602)
- People for SERVICES TO SOFTWARE LIMITED (SC236602)
- More for SERVICES TO SOFTWARE LIMITED (SC236602)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2022 | DS01 | Application to strike the company off the register | |
13 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
30 Mar 2021 | AP04 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 30 March 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr John Gary Mcewan as a director on 4 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mrs Susan Fiona Dowds as a director on 4 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Andrew James Campbell as a director on 4 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of George Thomson Boag as a director on 4 December 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Linda Paterson as a secretary on 4 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 15 December 2020 | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Oct 2020 | PSC02 | Notification of Targeting Innovation Limited as a person with significant control on 6 April 2016 | |
16 Oct 2020 | PSC07 | Cessation of George Thomson Boag as a person with significant control on 6 April 2016 | |
08 Oct 2020 | AD01 | Registered office address changed from C/O C/O Targeting Innovation Limited Turnberry House 175 West George Street Glasgow G2 2LB to 168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP on 8 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates |