- Company Overview for S2301 LIMITED (SC389580)
- Filing history for S2301 LIMITED (SC389580)
- People for S2301 LIMITED (SC389580)
- More for S2301 LIMITED (SC389580)
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
|
|
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
|
|
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
|
|
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
|
|
26 Nov 2010 | NEWINC | Incorporation |