- Company Overview for SURELIFT NDT LTD. (SC406314)
- Filing history for SURELIFT NDT LTD. (SC406314)
- People for SURELIFT NDT LTD. (SC406314)
- Charges for SURELIFT NDT LTD. (SC406314)
- More for SURELIFT NDT LTD. (SC406314)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jul 2019 | MR01 | Registration of charge SC4063140002, created on 10 July 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Steven Mcdonald as a director on 1 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 25 Earlswells Road Cults Aberdeen AB15 9NY to Surelift Ndt Ltd Thunderton Industrial Estate Peterhead Aberdeenshire AB42 3EB on 4 January 2018 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AP01 | Appointment of Mr Steven Mcdonald as a director | |
07 May 2014 | AP01 | Appointment of Mr Graeme Roland Morrison as a director | |
07 May 2014 | TM01 | Termination of appointment of Gemma Emslie as a director | |
07 May 2014 | TM01 | Termination of appointment of Ryan Emslie as a director |