- Company Overview for YCTT LIMITED (SC327313)
- Filing history for YCTT LIMITED (SC327313)
- People for YCTT LIMITED (SC327313)
- Charges for YCTT LIMITED (SC327313)
- Insolvency for YCTT LIMITED (SC327313)
- More for YCTT LIMITED (SC327313)
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) |
---|---|---|---|
14 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 15 November 2015 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 15 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to 133 Finnieston Street Glasgow G3 8HB on 18 November 2015 | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | CERTNM |
Company name changed invicta public affairs (scotland) LIMITED\certificate issued on 14/10/15
|
|
31 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jun 2015 | CERTNM |
Company name changed invicta public affairs LIMITED\certificate issued on 09/06/15
|
|
14 Jul 2014 | AR01 | Annual return made up to 5 July 2014 with full list of shareholders | |
14 Jul 2014 | TM02 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jun 2013 | AD01 | Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AL on 17 June 2013 | |
07 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Mar 2011 | AP04 | Appointment of Miller Samuel Company Secretaries Limited as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Stewart Brymer as a director | |
30 Sep 2010 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
27 Aug 2010 | TM01 | Termination of appointment of Steven Park as a director |