Advanced company searchLink opens in new window

SOVEREIGN DIMENSIONAL SURVEY LIMITED

Company number SC276962

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)
04 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2014 DS01 Application to strike the company off the register
23 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011
29 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
13 Aug 2010 CERTNM Company name changed global dimensional controls LIMITED\certificate issued on 13/08/10
  • CONNOT ‐
13 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
20 May 2010 CERTNM Company name changed les taylor construction (northern) LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
22 Feb 2010 AA Accounts for a dormant company made up to 5 April 2009
17 Feb 2010 AA01 Current accounting period shortened from 5 April 2010 to 31 March 2010
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Iain Ross Macgregor on 3 December 2009
01 May 2009 CERTNM Company name changed global construction (scotland) LIMITED\certificate issued on 01/05/09
09 Apr 2009 363a Return made up to 03/12/08; full list of members
09 Apr 2009 353 Location of register of members
07 Jan 2009 CERTNM Company name changed global resources (uk) LIMITED\certificate issued on 08/01/09
06 Jan 2009 AA Accounts for a dormant company made up to 5 April 2007