- Company Overview for SOUTHMANSE LIMITED (SC426651)
- Filing history for SOUTHMANSE LIMITED (SC426651)
- People for SOUTHMANSE LIMITED (SC426651)
- More for SOUTHMANSE LIMITED (SC426651)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2016 | DS01 | Application to strike the company off the register | |
15 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
18 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
18 Nov 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 26 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Jason Butcher as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
18 Jul 2013 | CH01 | Director's details changed for Caroline Payan on 1 May 2013 | |
06 Jun 2013 | AP01 | Appointment of Caroline Payan as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Barry Clark as a director | |
12 Sep 2012 | AP01 | Appointment of Barry Clark as a director | |
11 Jul 2012 | AP01 | Appointment of Jason Thomas Kelly Butcher as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
10 Jul 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
20 Jun 2012 | NEWINC | Incorporation |