- Company Overview for COMPETENCY MAPPING STATION LTD (SC383023)
- Filing history for COMPETENCY MAPPING STATION LTD (SC383023)
- People for COMPETENCY MAPPING STATION LTD (SC383023)
- More for COMPETENCY MAPPING STATION LTD (SC383023)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord Ross-Shire IV6 7UN Scotland on 30 October 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
22 Jun 2012 | TM01 | Termination of appointment of Janice Douglas as a director | |
14 May 2012 | AP01 | Appointment of Mrs Janice Margaret Douglas as a director | |
09 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Mr Stuart Charles Sinclair on 22 August 2011 | |
22 Aug 2011 | TM01 | Termination of appointment of Robert Murray as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Glynis Sinclair as a director | |
22 Aug 2011 | AD01 | Registered office address changed from Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland on 22 August 2011 | |
03 Aug 2010 | NEWINC | Incorporation |