Advanced company searchLink opens in new window

COMPETENCY MAPPING STATION LTD

Company number SC383023

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)
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
  • GBP 100
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
  • GBP 100
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