- Company Overview for INSIDEOUT (SCOTLAND) C.I.C. (SC466179)
- Filing history for INSIDEOUT (SCOTLAND) C.I.C. (SC466179)
- People for INSIDEOUT (SCOTLAND) C.I.C. (SC466179)
- More for INSIDEOUT (SCOTLAND) C.I.C. (SC466179)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2016 | DS01 | Application to strike the company off the register | |
28 Nov 2015 | AR01 | Annual return made up to 25 November 2015 no member list | |
28 Nov 2015 | TM01 | Termination of appointment of Mohamed Ezraad Bathusha as a director on 24 November 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Fiona Jamieson as a director on 24 November 2015 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from 2/1 51 Greenhead Street Glasgow G40 1DG to 2 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE on 30 July 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Mohamed Ezraad Bathusha as a director on 9 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Fiona Jamieson as a director on 9 February 2015 | |
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2015 | CC04 | Statement of company's objects | |
06 Feb 2015 | CERTNM |
Company name changed insideout (scotland) LIMITED\certificate issued on 06/02/15
|
|
06 Feb 2015 | CICCON |
Change of name
|
|
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | AR01 | Annual return made up to 25 November 2014 no member list | |
25 Nov 2014 | CH01 | Director's details changed for Mr Scot Miller on 25 November 2014 | |
19 Dec 2013 | NEWINC | Incorporation |