- Company Overview for SLGA (PROJECTS) LIMITED (SC262989)
- Filing history for SLGA (PROJECTS) LIMITED (SC262989)
- People for SLGA (PROJECTS) LIMITED (SC262989)
- More for SLGA (PROJECTS) LIMITED (SC262989)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Ms Karin Jane Sharp on 1 December 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ to C/O Scottish Golf Limited the Duke's the Duke's St. Andrews Fife KY16 8NX on 15 February 2016 | |
02 Oct 2015 | TM01 | Termination of appointment of Audrey Elizabeth Sturgess as a director on 1 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Mary Elizabeth Richardson as a director on 1 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Elizabeth Mcnicol Paterson as a director on 1 October 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Ms Karin Jane Sharp on 1 May 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Ms Elizabeth Mcnicol Paterson on 1 May 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Janet Griffiths as a director on 7 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Janet Griffiths as a director on 7 February 2015 | |
01 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
06 Feb 2014 | AP01 | Appointment of Mrs Audrey Elizabeth Sturgess as a director | |
04 Feb 2014 | AP01 | Appointment of Mrs Mary Elizabeth Richardson as a director | |
04 Feb 2014 | AP01 | Appointment of Mrs Karin Jane Sharp as a director |