Advanced company searchLink opens in new window

ISOTANK CLEANING & ENGINEERING LIMITED

Company number SC283664

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 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015 AD01 Registered office address changed from 15 Rosemount Crescent Carstairs Village Lanark ML11 8QN to 10 Cedar Avenue Stoneywood Aberdeen on 21 May 2015
11 Dec 2014 TM01 Termination of appointment of James Welsh as a director on 20 April 2014
11 Dec 2014 AP01 Appointment of Mr Robert John Mcdonald as a director on 20 April 2014
11 Dec 2014 TM02 Termination of appointment of James Welsh as a secretary on 20 April 2014
29 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr James Welsh on 28 May 2013
03 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
14 Apr 2011 AP03 Appointment of James Welsh as a secretary
14 Apr 2011 AD01 Registered office address changed from 14 Lochinch Drive Cove Bay Aberdeen AB12 3RY on 14 April 2011
14 Apr 2011 TM02 Termination of appointment of James Welsh as a secretary
07 Sep 2010 CH03 Secretary's details changed for Mr James John Welsh on 25 June 2010
07 Sep 2010 AD01 Registered office address changed from 10 Aspen Way Portlethen Aberdeen AB12 4UL on 7 September 2010
24 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders