Advanced company searchLink opens in new window

SOLAR SOLUTIONS (SCOTLAND) LTD.

Company number SC395932

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
28 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
24 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
24 Oct 2013 TM01 Termination of appointment of Brendan Thomson as a director
18 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from 76 Parkhall Road Clydebank Dunbartonshire G81 3RS Scotland on 30 March 2012
24 Feb 2012 TM01 Termination of appointment of Stuart Allan as a director
24 Feb 2012 TM01 Termination of appointment of Kenneth Allan as a director
24 Feb 2012 TM02 Termination of appointment of Stuart Allan as a secretary
16 Feb 2012 AD01 Registered office address changed from 46 East Princes Street Helensburgh Dunbartonshire G84 7QA Scotland on 16 February 2012
19 Jan 2012 AD01 Registered office address changed from 34a William Street Helenburgh G84 8BJ United Kingdom on 19 January 2012
16 May 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
09 May 2011 AP03 Appointment of Stuart Macdonald Allan as a secretary
09 May 2011 AP01 Appointment of Andrew Rae as a director
09 May 2011 AP01 Appointment of Kenneth David Allan as a director
09 May 2011 AP01 Appointment of Stuart Macdonald Allan as a director
09 May 2011 AP01 Appointment of Brendan Thomson as a director