Advanced company searchLink opens in new window

CREDIT ISSUES SCOTLAND LTD.

Company number SC354382

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)
22 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 400
29 Nov 2010 TM01 Termination of appointment of Steven Hall as a director
29 Nov 2010 TM01 Termination of appointment of Julie Hall as a director
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Julie Hall on 2 October 2009
08 May 2009 88(2) Ad 05/04/09 gbp si 396@1=396 gbp ic 4/400
23 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Apr 2009 123 Gbp nc 100/1000 05/04/09
18 Mar 2009 88(2) Ad 03/02/09 gbp si 2@1=2 gbp ic 2/4
13 Mar 2009 288a Director appointed diane jane brown
13 Mar 2009 288a Director appointed george anthony brown
06 Mar 2009 288a Director appointed julie hall
06 Mar 2009 288a Director appointed steven john hall
06 Mar 2009 287 Registered office changed on 06/03/2009 from clydesdale house durie street leven fife KY8 4EZ
06 Feb 2009 288b Appointment Terminated Director stephen mabbott
06 Feb 2009 288b Appointment Terminated Secretary brian reid LTD.
03 Feb 2009 NEWINC Incorporation