- Company Overview for SIVELLS LIMITED (SC458383)
- Filing history for SIVELLS LIMITED (SC458383)
- People for SIVELLS LIMITED (SC458383)
- More for SIVELLS LIMITED (SC458383)
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) |
---|---|---|---|
23 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2014 | DS01 | Application to strike the company off the register | |
04 Sep 2014 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Pitgaveny Farms Office Pitgaveny Farms Office Pitgaveny Elgin Moray IV30 5PQ on 4 September 2014 | |
10 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
06 Sep 2013 | AP01 | Appointment of Mr Crinan James Dunbar as a director on 4 September 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of Innes Richard Miller as a director on 4 September 2013 | |
05 Sep 2013 | TM02 | Termination of appointment of James and George Collie as a secretary on 4 September 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr Andrew Gordon Christian Chevis as a director on 4 September 2013 | |
04 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-04
|