Advanced company searchLink opens in new window

EICKHORN-SOLINGEN LIMITED

Company number SC360107

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)
20 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 10,000
15 Jul 2013 CH01 Director's details changed for Stuart Gregory Kerr on 1 January 2013
15 Jul 2013 TM01 Termination of appointment of Andrew Booker as a director
15 Mar 2013 AD01 Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 15 March 2013
26 Feb 2013 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Oct 2012 AP01 Appointment of Andrew Booker as a director
31 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
11 Jun 2012 TM02 Termination of appointment of Macdonalds Solicitors as a secretary
11 Jun 2012 TM01 Termination of appointment of Andrew Macgill as a director
08 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2011 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders