Advanced company searchLink opens in new window

SOT CIC

Company number SC465175

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)
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