Advanced company searchLink opens in new window

S2 FINANCE & PAYROLL SERVICES LTD

Company number SC323222

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)
23 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
15 Mar 2013 CH01 Director's details changed for David Gowans on 1 March 2013
08 Feb 2013 AD01 Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshrie PA3 4AT on 8 February 2013
13 Jul 2012 TM02 Termination of appointment of Yolanda Antonia Jones as a secretary on 12 July 2012
29 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
16 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Nov 2011 AP03 Appointment of Yolanda Antonia Jones as a secretary on 3 November 2011
14 Nov 2011 TM02 Termination of appointment of John Stewart as a secretary on 3 November 2011
21 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
27 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for David Gowans on 8 May 2010
29 Apr 2010 TM02 Termination of appointment of Martin Watson as a secretary
29 Apr 2010 AP03 Appointment of John Stewart as a secretary
01 Apr 2010 AA Total exemption full accounts made up to 31 May 2009
18 Dec 2009 AR01 Annual return made up to 8 May 2009 with full list of shareholders
29 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
26 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
09 Jul 2008 363a Return made up to 08/05/08; full list of members
06 Jun 2007 287 Registered office changed on 06/06/07 from: studio 2003 , mile end abbey mill business centre paisley PA1 1JS
06 Jun 2007 288a New secretary appointed