Advanced company searchLink opens in new window

ACTIVE8 MANAGEMENT LIMITED

Company number SC299585

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)
29 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AP03 Appointment of a secretary
12 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
05 May 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2010 AP03 Appointment of Alan Lovat Mackenzie as a secretary
28 Apr 2010 TM02 Termination of appointment of George Marshall as a secretary
21 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Apr 2009 363a Return made up to 24/03/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from 221 west george street glasgow G2 2ND
05 Sep 2008 363a Return made up to 24/03/08; full list of members
27 Aug 2008 288b Appointment Terminated Secretary maureen leslie
27 Aug 2008 288a Secretary appointed george mungall marshall
21 Aug 2008 287 Registered office changed on 21/08/2008 from 201-203 west george street glasgow G2 2LW
06 Jun 2007 AA Accounts made up to 31 March 2007
06 Jun 2007 363s Return made up to 24/03/07; full list of members
06 Jun 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Apr 2007 288b Director resigned
03 Apr 2006 288a New secretary appointed;new director appointed
03 Apr 2006 288a New director appointed
29 Mar 2006 288b Secretary resigned
29 Mar 2006 288b Director resigned
24 Mar 2006 NEWINC Incorporation