Advanced company searchLink opens in new window

SEMPER PLUIT LTD

Company number SC469056

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)
24 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 TM01 Termination of appointment of Ian Robert Baker as a director on 5 August 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Jul 2018 CH01 Director's details changed for Mr Jonathan Ross Baker on 17 July 2018
13 Mar 2018 AD01 Registered office address changed from 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 13 March 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
05 Feb 2018 PSC01 Notification of Jonathan Ross Baker as a person with significant control on 5 July 2016
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
09 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
22 Sep 2016 CH01 Director's details changed for Mr Ian Robert Baker on 13 September 2016
22 Sep 2016 AD01 Registered office address changed from Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN to 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Jonathan Ross Baker on 13 September 2016
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
27 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 6
25 Mar 2014 AP01 Appointment of Mr Ian Robert Baker as a director
25 Mar 2014 TM02 Termination of appointment of Ian Baker as a secretary
26 Feb 2014 TM01 Termination of appointment of Ian Baker as a director
26 Feb 2014 AP03 Appointment of Mr Ian Robert Baker as a secretary
04 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted