- Company Overview for PORTREE SLATING & ROUGHCASTING LIMITED (SC288654)
- Filing history for PORTREE SLATING & ROUGHCASTING LIMITED (SC288654)
- People for PORTREE SLATING & ROUGHCASTING LIMITED (SC288654)
- More for PORTREE SLATING & ROUGHCASTING LIMITED (SC288654)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2023 | DS01 | Application to strike the company off the register | |
16 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
24 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Lachlan Duncan Macleod on 9 August 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 2 Storr Place Portree Isle of Skye IV51 9LS to Milovaig Hedgefield Road Portree Isle of Skye IV51 9GF on 7 September 2015 | |
07 Sep 2015 | CH03 | Secretary's details changed for Isabel Macleod on 9 August 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|