Advanced company searchLink opens in new window

SKILLS DEVELOPMENT ACADEMY LIMITED

Company number SC384796

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 30 September 2014
30 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
29 May 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
24 Jun 2013 AA Accounts for a dormant company made up to 30 September 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
02 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
16 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Mar 2012 CERTNM Company name changed illuminatus technical resources LTD\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
31 Jan 2012 CERTNM Company name changed numax technical resources LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
20 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland on 16 September 2011
16 Sep 2011 CERTNM Company name changed itp resources LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
16 Sep 2011 TM01 Termination of appointment of Robert Murray as a director
03 Sep 2010 NEWINC Incorporation