- Company Overview for LIFE SKILLS CENTRAL LIMITED (SC336157)
- Filing history for LIFE SKILLS CENTRAL LIMITED (SC336157)
- People for LIFE SKILLS CENTRAL LIMITED (SC336157)
- Charges for LIFE SKILLS CENTRAL LIMITED (SC336157)
- Insolvency for LIFE SKILLS CENTRAL LIMITED (SC336157)
- More for LIFE SKILLS CENTRAL LIMITED (SC336157)
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) |
---|---|---|---|
21 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Mar 2016 | CO4.2(Scot) | Court order notice of winding up | |
22 Mar 2016 | 4.2(Scot) | Notice of winding up order | |
22 Mar 2016 | AD01 | Registered office address changed from West Stand New Douglas Park Cadzow Avenue Hamilton ML3 0FT to C/O Wri Associates Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 22 March 2016 | |
12 Aug 2015 | TM01 | Termination of appointment of Steven John Mason as a director on 31 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Gerard Croall as a director on 31 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
04 Feb 2015 | AD01 | Registered office address changed from New Douglas Park West Stand, Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland to West Stand New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 4 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 3 February 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Steven John Mason as a director | |
26 Jan 2015 | AP01 | Appointment of Mr Steven John Mason as a director on 26 January 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton ML3 0FT to 1 Cambuslang Court Glasgow G32 8FH on 12 December 2014 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Neil John Kennedy as a director on 28 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Mushtaq Ahmad as a director on 28 July 2014 | |
17 Jun 2014 | AP01 | Appointment of Mrs Kirsteen Briggs as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr Mushtaq Ahmad as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Neil John Kennedy as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Gerard Croall as a director | |
24 Feb 2014 | AP01 | Appointment of Mr John Brown as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Kirsteen Briggs as a director | |
07 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued |