Advanced company searchLink opens in new window

SCOTTISH SUSTAINABLE HOMES LIMITED

Company number SC271713

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
21 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 CH01 Director's details changed for Sandy Grant on 7 January 2016
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
02 Jul 2015 CH01 Director's details changed for Sandy Grant on 2 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
11 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
01 May 2013 AA Accounts made up to 30 June 2012
14 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
13 Aug 2012 TM02 Termination of appointment of James Cameron as a secretary
10 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Sandy Grant as a director
28 Feb 2012 AP03 Appointment of James Cameron as a secretary
28 Feb 2012 TM02 Termination of appointment of Caroline Sutherland as a secretary
28 Feb 2012 AP01 Appointment of George Gabriel Fraser as a director
28 Feb 2012 TM01 Termination of appointment of David Sutherland as a director
29 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
16 Jun 2011 AA Accounts made up to 31 December 2010