Advanced company searchLink opens in new window

S & S PROCESS CONSULTANTS LTD

Company number SC386195

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)
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 4.26(Scot) Return of final meeting of voluntary winding up
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
12 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
08 Oct 2010 AP01 Appointment of Syrago Clarke as a director
08 Oct 2010 AP01 Appointment of Simon Paul Clarke as a director
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 100
07 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
07 Oct 2010 AD01 Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010
29 Sep 2010 NEWINC Incorporation