Advanced company searchLink opens in new window

SPRINTERS (SCOTLAND) LTD.

Company number SC255268

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)
30 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
02 May 2006 AA Total exemption small company accounts made up to 30 June 2005
20 Oct 2005 287 Registered office changed on 20/10/05 from: 78 carlton place glasgow G5 9TH
19 Sep 2005 363a Return made up to 03/09/05; full list of members
25 May 2005 AA Total exemption small company accounts made up to 30 June 2004
28 Feb 2005 225 Accounting reference date shortened from 28/02/05 to 30/06/04
07 Dec 2004 363s Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jul 2004 225 Accounting reference date extended from 30/09/04 to 28/02/05
11 Jun 2004 410(Scot) Partic of mort/charge *
21 Apr 2004 410(Scot) Partic of mort/charge *
30 Mar 2004 410(Scot) Partic of mort/charge *
18 Nov 2003 88(2)R Ad 03/09/03--------- £ si 1@1=1 £ ic 1/2
10 Nov 2003 288a New secretary appointed
10 Nov 2003 288a New director appointed
17 Oct 2003 CERTNM Company name changed ben nevis manufacturers of ice c ream LTD.\certificate issued on 17/10/03
24 Sep 2003 288b Director resigned
24 Sep 2003 288b Director resigned