Advanced company searchLink opens in new window

STEEPEST ASCENT LIMITED

Company number SC274368

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 DS01 Application to strike the company off the register
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from Shepherd and Wedderburn 191 West George Street Glasgow G2 2LB to C/O the Mathworks Ltd 180 West George Street Glasgow G2 2NR on 11 October 2018
05 Sep 2018 AP03 Appointment of Mrs Joanne Garner as a secretary on 5 September 2018
25 Jul 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 TM01 Termination of appointment of Simon Edward Cox as a director on 26 March 2018
26 Mar 2018 AP01 Appointment of Mr Shamim Ahmed as a director on 26 March 2018
17 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AA Full accounts made up to 31 December 2013
06 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
08 Sep 2014 TM01 Termination of appointment of Robert William Stewart as a director on 31 July 2014
19 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jul 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013