Advanced company searchLink opens in new window

S2301 LIMITED

Company number SC389580

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
13 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100,000
20 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 CH01 Director's details changed for Mr Brian Aitken on 26 November 2012
21 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
15 Nov 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-14
18 Oct 2011 CH01 Director's details changed for David Robert Bell on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr John Pirrie on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr James Pirrie on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Michael William Anderson on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Brian Aitken on 18 October 2011
18 Oct 2011 TM01 Termination of appointment of John Russell Alexander Speirs as a director on 30 September 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AD01 Registered office address changed from 177 West George Street Glasgow G2 2LB on 3 March 2011
03 Feb 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 100,000.00
08 Dec 2010 SH10 Particulars of variation of rights attached to shares
08 Dec 2010 SH08 Change of share class name or designation
08 Dec 2010 AP01 Appointment of Mr Michael William Anderson as a director
08 Dec 2010 AP01 Appointment of John Russell Alexander Speirs as a director
08 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2010 NEWINC Incorporation