Advanced company searchLink opens in new window

SALENDRICK LIMITED

Company number SC367329

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
17 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
13 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
11 Sep 2014 AD01 Registered office address changed from 7 Bridgend East Whitburn West Lothian EH47 0JA to 11/2 Moray Place Edinburgh EH3 6DT on 11 September 2014
18 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
26 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
20 Aug 2010 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 20 August 2010
19 Aug 2010 TM01 Termination of appointment of James Millar as a director
30 Jul 2010 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
30 Jul 2010 TM01 Termination of appointment of Atholl Incorporations Limited as a director
30 Jul 2010 AP01 Appointment of Kent Leslie Walwin as a director
30 Jul 2010 AP03 Appointment of John Frederick Campbell as a secretary