Advanced company searchLink opens in new window

110SPORT TV LIMITED

Company number SC352345

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)
27 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 TM02 Termination of appointment of Andrew Thomson as a secretary
29 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
05 Aug 2010 TM01 Termination of appointment of Robert Dryburgh as a director
05 Aug 2010 AP01 Appointment of William Mccoll as a director
30 Dec 2009 AP03 Appointment of Andrew Michael Macgregor Thomson as a secretary
30 Dec 2009 TM02 Termination of appointment of Morisons Secretaries Limited as a secretary
30 Dec 2009 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 30 December 2009
10 Jul 2009 288a Director appointed robert james dryburgh
03 Jul 2009 288b Appointment Terminated Director james warnock
03 Jul 2009 288a Director appointed lee grant marshall doyle
03 Jul 2009 288a Director appointed david donaldson mackinnon
17 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2009 CERTNM Company name changed morshelf 155 LIMITED\certificate issued on 17/06/09
10 Dec 2008 NEWINC Incorporation