Advanced company searchLink opens in new window

WE ARE SKILLED LIMITED

Company number SC414561

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Sep 2015 AD01 Registered office address changed from 2 Anderson Avenue Falkirk FK2 7GD Scotland to 2 Anderson Avenue Falkirk FK2 7GD on 5 September 2015
05 Sep 2015 AD01 Registered office address changed from 34 Henderson Street Bridge of Allan Stirling FK9 4HR to 2 Anderson Avenue Falkirk FK2 7GD on 5 September 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jun 2014 AD01 Registered office address changed from 2 the Maltings Haddington EH41 4EF on 12 June 2014
05 May 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 20
15 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
17 May 2013 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 20
01 Feb 2012 AP01 Appointment of Mr Stewart John Moore as a director
01 Feb 2012 AP01 Appointment of Mr Gregor Alexander Stewart as a director
23 Jan 2012 TM01 Termination of appointment of Stephen Mabbott as a director
23 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Jan 2012 NEWINC Incorporation