Advanced company searchLink opens in new window

SOUNDSATIONAL COMMUNITY MUSIC LIMITED

Company number SC417098

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)
31 Dec 2018 AA Micro company accounts made up to 28 February 2018
29 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Ms Vicky Christina Stark on 29 March 2018
29 Mar 2018 CH01 Director's details changed for Miss Rachel Pamela Smith on 29 March 2018
29 Mar 2018 CH01 Director's details changed for Miss Lily Bennett on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Deborah Docherty as a director on 28 March 2018
07 Feb 2018 AA Micro company accounts made up to 28 February 2017
06 Feb 2018 AD01 Registered office address changed from Carfin Gospel Hall Carfin Gospel Hall Thorndene Avenue Carfin North Lanarkshire ML4 1DS Scotland to Carfin Gospel Hall Thorndene Avenue Motherwell ML1 4DS on 6 February 2018
23 Jan 2018 AD01 Registered office address changed from 386 Main Street Bellshill Lanarkshire ML4 1AX Scotland to Carfin Gospel Hall Carfin Gospel Hall Thorndene Avenue Carfin North Lanarkshire ML4 1DS on 23 January 2018
02 May 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 May 2017 TM01 Termination of appointment of Fiona Smyth as a director on 26 March 2017
02 May 2017 AA Micro company accounts made up to 29 February 2016
03 Aug 2016 AA Total exemption full accounts made up to 28 February 2015
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AD01 Registered office address changed from 386 Main Street Bellshill Lanarkshire ML4 1AX Scotland to 386 Main Street Bellshill Lanarkshire ML4 1AX on 25 April 2016
25 Apr 2016 AR01 Annual return made up to 15 February 2016 no member list
25 Apr 2016 CH01 Director's details changed for Miss Fiona Smyth on 16 April 2016
25 Apr 2016 AP01 Appointment of Ms Vicky Christina Stark as a director on 1 December 2015
25 Apr 2016 CH01 Director's details changed for Miss Rachel Pamela Smith on 16 April 2016
25 Apr 2016 CH01 Director's details changed for Mrs Deborah Docherty on 16 February 2016
25 Apr 2016 CH01 Director's details changed for Miss Lily Bennett on 16 April 2016
25 Apr 2016 AD01 Registered office address changed from South Dalziel Historic Building 240 Orbiston Street Motherwell North Lanarkshire ML1 1QF to 386 Main Street Bellshill Lanarkshire ML4 1AX on 25 April 2016
02 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AR01 Annual return made up to 15 February 2015 no member list