- Company Overview for SPECIALIST PARTNERS LTD (SC442980)
- Filing history for SPECIALIST PARTNERS LTD (SC442980)
- People for SPECIALIST PARTNERS LTD (SC442980)
- Charges for SPECIALIST PARTNERS LTD (SC442980)
- More for SPECIALIST PARTNERS LTD (SC442980)
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 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2016 | TM01 | Termination of appointment of Andrew Kier Macgregor as a director on 3 June 2016 | |
08 May 2016 | CH01 | Director's details changed for Mr Gary Dixon on 6 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Gary Dixon on 1 February 2016 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 May 2014 | AD01 | Registered office address changed from 6-10 Glasgow Road Bathgate EH48 2AA on 13 May 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
|
|
22 Aug 2013 | AP01 | Appointment of Mr Andrew Kier Macgregor as a director | |
10 Jul 2013 | MR01 | Registration of charge 4429800001 | |
18 Feb 2013 | NEWINC |
Incorporation
|