Advanced company searchLink opens in new window

INSTRUCT US NOW LIMITED

Company number SC343110

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Dec 2014 AD01 Registered office address changed from C/O Urban Edinburgh 38 Howe Street Edinburgh EH3 6TH to 31 Stephens Drive Inverkeithing Fife KY11 1DF on 11 December 2014
28 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
28 Jun 2014 CH01 Director's details changed for Gordon Hutchison Stead on 1 May 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jul 2012 AD01 Registered office address changed from 21 Parkvale Place Edinburgh EH6 8AS on 12 July 2012
25 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Gordon Hutchison Stead on 20 May 2010
21 May 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 363a Return made up to 20/05/09; full list of members
28 May 2008 288b Appointment terminated secretary brodies secretarial services LIMITED
28 May 2008 288b Appointment terminated director atholl incorporations LIMITED
28 May 2008 288a Director appointed gordon hutchison stead