- Company Overview for XS TRADE ASSETS LIMITED (SC269017)
- Filing history for XS TRADE ASSETS LIMITED (SC269017)
- People for XS TRADE ASSETS LIMITED (SC269017)
- More for XS TRADE ASSETS LIMITED (SC269017)
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) |
---|---|---|---|
25 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | CERTNM |
Company name changed mountain sports LIMITED\certificate issued on 05/07/23
|
|
02 Jul 2023 | TM01 | Termination of appointment of Tinker Fraser as a director on 24 June 2023 | |
02 Jul 2023 | TM02 | Termination of appointment of Tinker Caroline Susan Fraser as a secretary on 24 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Oct 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 May 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr Gordon Fraser as a director on 1 February 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
08 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jun 2019 | AD01 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 11 June 2019 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Gordon Fraser as a director on 1 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 23 June 2017 |