- Company Overview for SOT CIC (SC465175)
- Filing history for SOT CIC (SC465175)
- People for SOT CIC (SC465175)
- More for SOT CIC (SC465175)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AR01 | Annual return made up to 4 December 2015 no member list | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Jan 2015 | AR01 | Annual return made up to 4 December 2014 no member list | |
11 Feb 2014 | AP01 | Appointment of Mr Craig Robert Campbell as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Craig Campbell as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Craig Campbell as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Anthony Gerrard as a director | |
28 Jan 2014 | AD01 | Registered office address changed from 62 Templeton Street Glasgow City of Glasgow G40 1DA on 28 January 2014 | |
04 Dec 2013 | CICINC | Incorporation of a Community Interest Company |