Advanced company searchLink opens in new window

CONNOLLYS DIGITAL LIMITED

Company number SC423317

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AD01 Registered office address changed from Johnston Carmichael First Floor 227 West George Street Glasgow G2 2nd to 1088 Pollokshaws Road, Shawlands Glasgow Scotland G41 3XA on 18 July 2017
23 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Mr Desmond Paul Connolly on 29 March 2016
21 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
05 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
08 Apr 2015 AD01 Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND to Johnston Carmichael First Floor 227 West George Street Glasgow G2 2ND on 8 April 2015
16 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
25 Jun 2014 AD01 Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland on 25 June 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jan 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 September 2013
25 Jul 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 May 2012 AP01 Appointment of Desmond Paul Connolly as a director
24 May 2012 TM01 Termination of appointment of Alan Paton as a director
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted