- Company Overview for SCANDEF LIMITED (SC278814)
- Filing history for SCANDEF LIMITED (SC278814)
- People for SCANDEF LIMITED (SC278814)
- Insolvency for SCANDEF LIMITED (SC278814)
- More for SCANDEF LIMITED (SC278814)
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 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
17 Mar 2023 | AD01 | Registered office address changed from Flat 0/3 46 Cleveden Drive Glasgow G12 0NU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 March 2023 | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Roy Franklin Williams as a director on 27 May 2022 | |
06 Mar 2023 | PSC01 | Notification of Helen Macgillivray as a person with significant control on 9 May 2022 | |
06 Mar 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Roy Franklin Williams as a person with significant control on 9 May 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
10 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
01 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
22 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Woodside Business Centre 4 Woodside Place Glasgow G3 7QF Scotland to Flat 0/3 46 Cleveden Drive Glasgow G12 0NU on 15 July 2020 | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from 20 Lynedoch Crescent Glasgow G3 6EQ to Woodside Business Centre 4 Woodside Place Glasgow G3 7QF on 16 July 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
19 Dec 2018 | AP01 | Appointment of Helen Macgillivray as a director on 7 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Robert Dyke as a director on 7 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Cecil Carpenter as a director on 7 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Bruce Andrew Williams as a director on 7 December 2018 |