Advanced company searchLink opens in new window

SCOTT DEAS INSTALLATIONS LTD

Company number SC477731

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1