- Company Overview for S IRVINE DECORATORS LTD (SC431299)
- Filing history for S IRVINE DECORATORS LTD (SC431299)
- People for S IRVINE DECORATORS LTD (SC431299)
- More for S IRVINE DECORATORS LTD (SC431299)
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) |
---|---|---|---|
23 Dec 2015 | CERTNM |
Company name changed supercilious LTD\certificate issued on 23/12/15
|
|
23 Dec 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD01 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O S B Irvine 52 Quarryknowe Rutherglen Glasgow South Lanarkshire G73 2RH on 23 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Robert Mitchell as a director on 6 April 2014 | |
23 Dec 2015 | TM01 | Termination of appointment of Robert Mitchell as a director on 6 April 2014 | |
23 Dec 2015 | AP01 | Appointment of Mr Stephen Irvine as a director on 6 April 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from Albasas Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 | |
31 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Robert Mitchell on 1 November 2012 | |
05 Nov 2012 | AD01 | Registered office address changed from Mercantile Chambers 2Nd Floor, Suite 37 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland on 5 November 2012 | |
29 Aug 2012 | NEWINC |
Incorporation
|