Advanced company searchLink opens in new window

S K S INSTALLATIONS LTD

Company number SC443987

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)
30 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
21 Aug 2019 AD01 Registered office address changed from 41 Woods Place Glenrothes Fife KY6 2TE Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 21 August 2019
15 Aug 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2017
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from Suite D 11 Boston Road Glenrothes Fife KY6 2RE Scotland to 41 Woods Place Glenrothes Fife KY6 2TE on 14 October 2015
27 May 2015 AD01 Registered office address changed from 14 Hanover Court North Street Glenrothes Fife KY7 5SB to Suite D 11 Boston Road Glenrothes Fife KY6 2RE on 27 May 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
28 Jan 2015 AD01 Registered office address changed from 41 Woods Place Glenrothes Fife KY6 2TE Scotland to 14 Hanover Court North Street Glenrothes Fife KY7 5SB on 28 January 2015
14 Jan 2015 AD01 Registered office address changed from 14 Hanover Court North Street Glenrothes Fife KY7 5SB Scotland to 41 Woods Place Glenrothes Fife KY6 2TE on 14 January 2015
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AD01 Registered office address changed from Office 4, Castleblair Business Centre Fullerton Road Glenrothes Fife KY7 5QR on 14 May 2014