- Company Overview for SH INSTALLATIONS LTD (SC424883)
- Filing history for SH INSTALLATIONS LTD (SC424883)
- People for SH INSTALLATIONS LTD (SC424883)
- More for SH INSTALLATIONS LTD (SC424883)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2018 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to 52 Deveron Crescent Hamilton ML3 9PB on 7 November 2018 | |
19 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
24 Jan 2013 | CH01 | Director's details changed for Steven Howarth on 23 January 2013 | |
11 Sep 2012 | AP01 | Appointment of Steven Howarth as a director | |
27 Jun 2012 | AD01 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow G1 3NQ Scotland on 27 June 2012 | |
25 May 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 May 2012 | |
25 May 2012 | TM01 | Termination of appointment of Cosec Limited as a director | |
25 May 2012 | TM01 | Termination of appointment of James Mcmeekin as a director | |
25 May 2012 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
25 May 2012 | NEWINC | Incorporation |