- Company Overview for BREAKTHROUGH SCOTLAND LTD (SC433500)
- Filing history for BREAKTHROUGH SCOTLAND LTD (SC433500)
- People for BREAKTHROUGH SCOTLAND LTD (SC433500)
- More for BREAKTHROUGH SCOTLAND LTD (SC433500)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
14 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
04 Sep 2017 | AD01 | Registered office address changed from Suite 307B Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to 17 Churchill Avenue Johnstone PA5 0RG on 4 September 2017 | |
20 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 17 Churchill Avenue Johnstone Renfrewshire PA5 0RG to Suite 307B Pentagon Centre Washington Street Glasgow G3 8AZ on 22 February 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
21 Mar 2016 | AA | Micro company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to 17 Churchill Avenue Johnstone Renfrewshire PA5 0RG on 16 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Geraldine Rita Hamilton as a director on 20 August 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Geraldine Rita Hamilton as a director on 20 August 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from 17 Churchill Avenue Johnstone Renfrewshire PA5 0RG Scotland on 26 February 2014 | |
28 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
28 Sep 2013 | CH01 | Director's details changed for Mr Stuart Hamilton on 27 September 2013 | |
27 Sep 2012 | NEWINC |
Incorporation
|