Advanced company searchLink opens in new window

REACH FOR THE SKY BASKETBALL

Company number SC382617

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 TM01 Termination of appointment of Illyus Brown as a director on 1 January 2017
16 Jan 2017 TM01 Termination of appointment of James Green Ritchie as a director on 1 January 2017
16 Jan 2017 TM01 Termination of appointment of Illyus Brown as a director on 1 January 2017
16 Jan 2017 TM01 Termination of appointment of Derek John Milligan as a director on 1 January 2016
16 Jan 2017 TM01 Termination of appointment of Idong Usoro as a director on 1 January 2016
06 Oct 2016 CS01 Confirmation statement made on 27 July 2016 with updates
06 Oct 2016 AD01 Registered office address changed from C/O Reach for the Sky Basketball the East Kilbride Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 6 October 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 27 July 2015 no member list
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
12 Nov 2014 AP01 Appointment of Mr James Green Ritchie as a director on 12 November 2014
17 Sep 2014 AR01 Annual return made up to 27 July 2014 no member list
20 Feb 2014 AP01 Appointment of Mr Derek John Milligan as a director
05 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 no member list
07 Aug 2013 CH01 Director's details changed for Mr Idong Usoro on 1 July 2013
07 Aug 2013 CH01 Director's details changed for Graham Hunter on 5 August 2013
07 Aug 2013 AD01 Registered office address changed from Suite 4, the Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF on 7 August 2013
06 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 27 July 2012 no member list
05 Jul 2012 CH01 Director's details changed for Graham Hunter on 5 July 2012
22 Sep 2011 AA Total exemption full accounts made up to 31 March 2011