- Company Overview for SCALLYWAGS DESIGNER CHILDRENSWEAR LTD (SC491097)
- Filing history for SCALLYWAGS DESIGNER CHILDRENSWEAR LTD (SC491097)
- People for SCALLYWAGS DESIGNER CHILDRENSWEAR LTD (SC491097)
- More for SCALLYWAGS DESIGNER CHILDRENSWEAR LTD (SC491097)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
05 Sep 2018 | PSC04 | Change of details for Mr Angus Bruce Cumming as a person with significant control on 5 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Angus Bruce Cumming on 5 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
15 Jan 2018 | PSC01 | Notification of Dawn Strachan as a person with significant control on 6 April 2016 | |
15 Jan 2018 | PSC01 | Notification of Angus Bruce Cumming as a person with significant control on 6 April 2016 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
09 Dec 2014 | AP01 |
Appointment of Angus Bruce Cumming as a director on 2 December 2014
|
|
14 Nov 2014 | AD03 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA | |
13 Nov 2014 | AD02 | Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA | |
13 Nov 2014 | CH03 | Secretary's details changed for Miss Dawn Summers on 13 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Miss Dawn Summers on 13 November 2014 | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|