Advanced company searchLink opens in new window

SOLAR POWER SCOTLAND LIMITED

Company number SC280447

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)
08 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2015 4.17(Scot) Notice of final meeting of creditors
02 Jun 2014 AD01 Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014
27 May 2014 RP04 Second filing of AP01 previously delivered to Companies House
29 Apr 2014 CO4.2(Scot) Court order notice of winding up
29 Apr 2014 4.2(Scot) Notice of winding up order
04 Apr 2014 4.9(Scot) Appointment of a provisional liquidator
03 Mar 2014 TM01 Termination of appointment of Catherine Fitzpatrick as a director
24 Feb 2014 TM01 Termination of appointment of Vincent Moore as a director
28 Jan 2014 AP01 Appointment of Mr Vincent Moore as a director
  • ANNOTATION A second filed AP01 was registered on 27/05/2014.
07 Jan 2014 AP01 Appointment of Mrs Catherine Fitzpatrick as a director
18 Nov 2013 TM01 Termination of appointment of John Conway as a director
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 36,000
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 56,000
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 77,778
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Gordon Bradford as a director
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 May 2012 TM01 Termination of appointment of Gordon Robertson as a director
28 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of John Hendry Conway as a director
31 Jan 2012 AP01 Appointment of Mr Gordon Robertson as a director