- Company Overview for REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. (SC276270)
- Filing history for REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. (SC276270)
- People for REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. (SC276270)
- Charges for REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. (SC276270)
- More for REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. (SC276270)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2020 | DS01 | Application to strike the company off the register | |
29 May 2020 | TM01 | Termination of appointment of Brian Connolly as a director on 8 April 2020 | |
29 May 2020 | TM01 | Termination of appointment of Richard Frederick Patton as a director on 8 April 2020 | |
29 May 2020 | AP01 | Appointment of Ian O'donovan as a director on 8 April 2020 | |
29 May 2020 | AP01 | Appointment of Espen Halvorsen as a director on 8 April 2020 | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | AC93 | Order of court - restore and wind up | |
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
16 Nov 2017 | PSC02 | Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 15 May 2017 | |
16 Nov 2017 | PSC05 | Change of details for Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017 | |
16 Nov 2017 | PSC05 | Change of details for Montagu Private Equity Llp as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC02 | Notification of Montagu Private Equity Llp as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC02 | Notification of Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC07 | Cessation of Ian Crichton Wright as a person with significant control on 15 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Richard Frederick Patton as a director on 1 September 2017 | |
04 Sep 2017 | AP03 | Appointment of Mr Richard Frederick Patton as a secretary on 1 September 2017 | |
17 Aug 2017 | MR04 | Satisfaction of charge SC2762700002 in full | |
17 Aug 2017 | MR04 | Satisfaction of charge SC2762700003 in full | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|