Advanced company searchLink opens in new window

NOSCA

Company number SC381320

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Dec 2018 TM01 Termination of appointment of Sharon Johns as a director on 17 December 2018
15 Oct 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
28 Sep 2018 TM01 Termination of appointment of John Francis Glen as a director on 26 September 2018
28 Sep 2018 AD01 Registered office address changed from 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland to Wick Family Centre Bank Row Wick Caithness KW1 5EY on 28 September 2018
13 Aug 2018 TM01 Termination of appointment of Louise Marie Furniss as a director on 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Tanya Marie Rawlinson as a director on 9 July 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Feb 2018 TM01 Termination of appointment of Heather Rae Forbes Harper as a director on 31 January 2018
07 Feb 2018 TM01 Termination of appointment of Fiona Mcnab as a director on 31 January 2018
07 Feb 2018 AP01 Appointment of Mrs Tanya Marie Rawlinson as a director on 26 January 2018
07 Feb 2018 AP01 Appointment of Miss Shelly May Dygutowicz as a director on 26 January 2018
07 Feb 2018 AP01 Appointment of Mr John Francis Glen as a director on 26 January 2018
07 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jan 2017 AD01 Registered office address changed from C/O C/O Castletown Primary School Castletown Thurso Caithness KW14 8UA to 5 Churchill Road Castletown Thurso Caithness KW14 8UW on 11 January 2017
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 July 2015