Advanced company searchLink opens in new window

SI CONSTRUCTION (SCOTLAND) LIMITED

Company number SC357933

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Thistle House 21-23 Thistle Street Edinburgh EH2 1DF to 38 38 Thistle Street Edinburgh EH2 1EN on 31 January 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 AD01 Registered office address changed from 28a Alva Street Edinburgh EH2 4PY Scotland on 6 May 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AAMD Amended accounts made up to 30 April 2012
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 28a Alva Street Edinburgh EH2 4PY Scotland on 9 April 2013
09 Apr 2013 AD01 Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU Scotland on 9 April 2013
31 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mr Ian Andrew Murray on 1 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Dec 2011 AD01 Registered office address changed from 13a Dean Park Mews Edinburgh Lothian EH4 1EE on 22 December 2011
20 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mr Ian Andrew Murray on 1 September 2010