Advanced company searchLink opens in new window

CITY INSTALLATIONS (SCOTLAND) LIMITED

Company number SC441998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 O/C EARLY DISS Order of court for early dissolution
09 Nov 2015 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from Block 2 Unit 19 18 Sandilands Street Annick Industrial Estate Glasgow G32 0TB to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2015
01 Oct 2015 CO4.2(Scot) Court order notice of winding up
01 Oct 2015 4.2(Scot) Notice of winding up order
11 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
17 Feb 2015 TM01 Termination of appointment of Violet Higgins as a director on 3 February 2015
17 Feb 2015 AP01 Appointment of Mr Stewart Hendry as a director on 3 February 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
27 Jan 2014 AD01 Registered office address changed from 68 Sherwood Road Glenboig Coatbridge Lanarkshire ML5 2TF Scotland on 27 January 2014
22 Nov 2013 AD01 Registered office address changed from Unit 6 Block 15 209 Mossend Street Queenslie Industrial Estate Glasgow G33 4DJ Scotland on 22 November 2013
11 Nov 2013 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
05 Feb 2013 NEWINC Incorporation