- Company Overview for SCOTT DEAS INSTALLATIONS LTD (SC477731)
- Filing history for SCOTT DEAS INSTALLATIONS LTD (SC477731)
- People for SCOTT DEAS INSTALLATIONS LTD (SC477731)
- More for SCOTT DEAS INSTALLATIONS LTD (SC477731)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019 | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
06 Apr 2015 | AP01 | Appointment of Mr Scott Deas as a director on 10 June 2014 | |
13 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
16 May 2014 | TM01 | Termination of appointment of James Mcmeekin as a director | |
16 May 2014 | TM01 | Termination of appointment of Cosec Limited as a director | |
16 May 2014 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
16 May 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2014 | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|