- Company Overview for UP TO SPEED SOLUTIONS LTD (SC303589)
- Filing history for UP TO SPEED SOLUTIONS LTD (SC303589)
- People for UP TO SPEED SOLUTIONS LTD (SC303589)
- Charges for UP TO SPEED SOLUTIONS LTD (SC303589)
- Insolvency for UP TO SPEED SOLUTIONS LTD (SC303589)
- More for UP TO SPEED SOLUTIONS LTD (SC303589)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | O/C EARLY DISS | Order of court for early dissolution | |
14 Jan 2013 | AD01 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH United Kingdom on 14 January 2013 | |
14 Jan 2013 | CO4.2(Scot) | Court order notice of winding up | |
14 Jan 2013 | 4.2(Scot) | Notice of winding up order | |
24 Dec 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
29 Nov 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Nov 2012 | AR01 |
Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
01 Aug 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
09 Dec 2010 | TM02 | Termination of appointment of Christine Mcintyre as a secretary | |
09 Dec 2010 | AD01 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 9 December 2010 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | TM01 | Termination of appointment of Daniel Mcintyre as a director | |
24 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Cheryl Irvine on 8 June 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from st. Stephen's house 279 bath street glasgow G2 4JL | |
16 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 Alignment with Parent or Subsidiary | |
19 Nov 2008 | 363a | Return made up to 08/06/08; full list of members | |
21 Jul 2008 | AA | Accounts made up to 31 October 2007 | |
02 Jul 2008 | 288a | Secretary appointed christine mary mcintyre |