- Company Overview for SENSCOT LEGAL LIMITED (SC392978)
- Filing history for SENSCOT LEGAL LIMITED (SC392978)
- People for SENSCOT LEGAL LIMITED (SC392978)
- Charges for SENSCOT LEGAL LIMITED (SC392978)
- More for SENSCOT LEGAL LIMITED (SC392978)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
25 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2023 | AD01 | Registered office address changed from Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland to 32 Shields Court Glasgow G53 6QX on 2 March 2023 | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
20 May 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
30 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Feb 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
21 Sep 2021 | AP03 | Appointment of Ms Karina Macleod as a secretary on 20 September 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
08 Feb 2021 | PSC05 | Change of details for Social Entrepreneurs Network Scotland as a person with significant control on 1 July 2020 | |
15 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 1st Floor, 24 George Square Glasgow G2 1EG Scotland to Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT on 29 September 2020 | |
27 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Lorna Ross Mcintyre on 1 September 2018 | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Jul 2018 | AP01 | Appointment of Mrs Lorna Ross Mcintyre as a director on 27 July 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates |