Advanced company searchLink opens in new window

SSS SCOTLAND CONSULTING SERVICES LIMITED

Company number SC394714

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
24 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
18 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
13 Mar 2014 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH United Kingdom on 13 March 2014
17 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Mar 2011 AP01 Appointment of Shona Simpson as a director
29 Mar 2011 AP01 Appointment of Stephen Alexander Simpson as a director
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
09 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
09 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Mar 2011 NEWINC Incorporation