- Company Overview for S & S PROCESS CONSULTANTS LTD (SC386195)
- Filing history for S & S PROCESS CONSULTANTS LTD (SC386195)
- People for S & S PROCESS CONSULTANTS LTD (SC386195)
- Insolvency for S & S PROCESS CONSULTANTS LTD (SC386195)
- More for S & S PROCESS CONSULTANTS LTD (SC386195)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |