- Company Overview for SYSTEM DRIVER TRAINING (SCOTLAND) LIMITED (SC311420)
- Filing history for SYSTEM DRIVER TRAINING (SCOTLAND) LIMITED (SC311420)
- People for SYSTEM DRIVER TRAINING (SCOTLAND) LIMITED (SC311420)
- Insolvency for SYSTEM DRIVER TRAINING (SCOTLAND) LIMITED (SC311420)
- More for SYSTEM DRIVER TRAINING (SCOTLAND) LIMITED (SC311420)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2013 | TM01 | Termination of appointment of Anthony Joseph Higgins as a director on 23 August 2013 | |
17 Jun 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Oct 2012 | LIQ MISC | INSOLVENCY:Form 4.25(scot) Declaration of Solvency | |
30 Oct 2012 | LIQ MISC | INSOLVENCY:Form 600 Notice of Appointment of Liquidator | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Nov 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
04 Aug 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
18 May 2011 | AP01 | Appointment of Mr Paul Andrew Cullingford as a director | |
17 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
04 Oct 2010 | AD01 | Registered office address changed from 3 Gloucester Avenue Dumfries DG2 9HT on 4 October 2010 | |
03 Sep 2010 | AP04 | Appointment of Bibby Bros. & Co (Management) Limited as a secretary | |
03 Sep 2010 | TM02 | Termination of appointment of Robert Brown as a secretary | |
10 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
09 Feb 2009 | AA | Accounts made up to 30 November 2008 | |
26 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
28 Apr 2008 | AA | Accounts made up to 30 November 2007 | |
20 Dec 2007 | 363a | Return made up to 03/11/07; full list of members | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: 59 fir park tillicoultry clackmannanshire FK13 6PL | |
14 May 2007 | 288b | Director resigned | |
04 Dec 2006 | 288c | Director's particulars changed | |
03 Nov 2006 | NEWINC | Incorporation |