- Company Overview for ACTIVE SCOTLAND LIMITED (SC334901)
- Filing history for ACTIVE SCOTLAND LIMITED (SC334901)
- People for ACTIVE SCOTLAND LIMITED (SC334901)
- More for ACTIVE SCOTLAND LIMITED (SC334901)
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) |
---|---|---|---|
12 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2014 | DS01 | Application to strike the company off the register | |
07 May 2014 | TM01 | Termination of appointment of Matthew Mcgrandles as a director | |
07 May 2014 | TM02 | Termination of appointment of Matthew Mcgrandles as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Barry Mcgrandles as a director | |
01 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
31 Dec 2013 | CH01 | Director's details changed for Barry Mcgrandles on 19 September 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AD01 | Registered office address changed from Office 113 Castle House Baker Street Stirling FK8 1AL Scotland on 31 July 2013 | |
14 May 2013 | AD01 | Registered office address changed from C/O First Base Accountants Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland on 14 May 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from Clachan Cottage Hotel Crieff Road Lochearnhead Perthshire FK19 8AU Scotland on 18 December 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
22 Feb 2010 | AD01 | Registered office address changed from Lochearn Water Sports Centre Lochearnhead FK19 8PU on 22 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Matthew Neil Mcgrandles on 1 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Barry Mcgrandles on 1 December 2009 | |
09 Jul 2009 | 363a | Return made up to 06/12/08; full list of members | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Dec 2007 | NEWINC | Incorporation |