- Company Overview for SCOTTISH CONTRACTORS GROUP LIMITED (SC452529)
- Filing history for SCOTTISH CONTRACTORS GROUP LIMITED (SC452529)
- People for SCOTTISH CONTRACTORS GROUP LIMITED (SC452529)
- More for SCOTTISH CONTRACTORS GROUP LIMITED (SC452529)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AP01 | Appointment of Mrs Suzannah Marie Nichol as a director on 10 December 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Hamish Russell Macgregor as a director on 30 November 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from PO Box EH3 8BP 58 C/O Anderson Strathern, 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 58 C/O Anderson Strathern, Morrison Street Edinburgh EH3 8BP on 7 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to PO Box EH3 8BP 58 C/O Anderson Strathern, 58 Morrison Street Edinburgh EH3 8BP on 4 December 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
17 Jul 2018 | TM01 | Termination of appointment of Kenneth Gillespie as a director on 16 July 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 9 January 2017 | |
20 Jun 2016 | AR01 | Annual return made up to 17 June 2016 no member list |