- Company Overview for SCOTTISH EVENTS AND FESTIVALS ASSOCIATION LIMITED (SC422142)
- Filing history for SCOTTISH EVENTS AND FESTIVALS ASSOCIATION LIMITED (SC422142)
- People for SCOTTISH EVENTS AND FESTIVALS ASSOCIATION LIMITED (SC422142)
- More for SCOTTISH EVENTS AND FESTIVALS ASSOCIATION LIMITED (SC422142)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Nigel John Shave as a director on 25 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Quality Rental Ltd 5 Kings Court Glen Tye Road Stirling FK7 7LH Scotland to C/O C/O Dr Jane Ali-Knight Napier University Business School Napier University , Colinton Road Edinburgh EH14 1DJ on 28 September 2016 | |
19 Aug 2016 | AA | Micro company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 | Annual return made up to 18 April 2016 no member list | |
18 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Chris Lawson as a director on 5 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Chris Lawson Unit 1 the Clocktower Flassches Yard Edinburgh EH12 9LB to C/O Quality Rental Ltd 5 Kings Court Glen Tye Road Stirling FK7 7LH on 30 November 2015 | |
02 Jun 2015 | AR01 | Annual return made up to 18 April 2015 no member list | |
23 Mar 2015 | AA | Micro company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 | Annual return made up to 18 April 2014 no member list | |
03 Mar 2014 | TM01 | Termination of appointment of Amanda Wrathall as a director | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 May 2013 | AP01 | Appointment of Mr Nigel John Shave as a director | |
13 May 2013 | AR01 | Annual return made up to 18 April 2013 no member list | |
13 May 2013 | AP01 | Appointment of Miss Amanda Jane Wrathall as a director | |
13 May 2013 | TM01 | Termination of appointment of Elizabeth Fisher as a director | |
23 Apr 2013 | AD01 | Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH on 23 April 2013 | |
05 Dec 2012 | AD01 | Registered office address changed from 60 Ripon Drive Second Floor Glasgow G12 0DY on 5 December 2012 | |
18 Apr 2012 | NEWINC | Incorporation |