- Company Overview for FOCUS SCOTLAND TECHNOLOGY LTD (SC437191)
- Filing history for FOCUS SCOTLAND TECHNOLOGY LTD (SC437191)
- People for FOCUS SCOTLAND TECHNOLOGY LTD (SC437191)
- More for FOCUS SCOTLAND TECHNOLOGY LTD (SC437191)
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) |
---|---|---|---|
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AP01 | Appointment of Mr John Scott Elder as a director on 11 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Christopher David Goodman as a director on 10 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Ralph Gilbert as a director on 10 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
06 Oct 2014 | CERTNM |
Company name changed scothub LTD\certificate issued on 06/10/14
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Oct 2014 | TM01 | Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 | |
01 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
27 May 2014 | CERTNM |
Company name changed boss telecom LTD.\certificate issued on 27/05/14
|
|
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
21 Nov 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
20 Nov 2012 | NEWINC | Incorporation |