Advanced company searchLink opens in new window

SOUTHERN CROSS CONSTRUCTION MANAGEMENT LIMITED

Company number SC308513

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2019 4.17(Scot) Notice of final meeting of creditors
24 Jan 2014 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 24 January 2014
08 Mar 2013 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 8 March 2013
05 Feb 2013 LIQ MISC Insolvency:forms 4.11(scot) 4.8(scot) and 4.9(scot)removal and appointment of liquidators 25/01/2013
24 Jan 2013 AD01 Registered office address changed from 95 South Woodside Road Glasgow Lanarkshire G20 6NT on 24 January 2013
04 Jan 2013 CO4.2(Scot) Court order notice of winding up
04 Jan 2013 4.2(Scot) Notice of winding up order
03 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 TM01 Termination of appointment of Robert Green as a director
15 Aug 2012 TM02 Termination of appointment of Robert Green as a secretary
22 Apr 2010 AP03 Appointment of Mr Robert Green as a secretary
22 Apr 2010 CH01 Director's details changed for Robert Green on 1 April 2010
30 Mar 2010 TM02 Termination of appointment of Derek Newton as a secretary
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2010 AR01 Annual return made up to 13 September 2009 with full list of shareholders
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
26 Sep 2008 363a Return made up to 13/09/08; full list of members
15 Apr 2008 AA Partial exemption accounts made up to 31 October 2007
19 Feb 2008 225 Accounting reference date extended from 30/09/07 to 31/10/07
20 Dec 2007 363s Return made up to 13/09/07; full list of members
01 Nov 2006 410(Scot) Partic of mort/charge *
23 Oct 2006 288a New director appointed