Advanced company searchLink opens in new window

SECURE ACCOUNTING CONSULTANTS LTD

Company number SC499194

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2020 TM01 Termination of appointment of Christine Anne Rae Gordon as a director on 26 March 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
20 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 PSC01 Notification of Christine Anne Rae Gordon as a person with significant control on 10 June 2018
20 Jun 2018 AP01 Appointment of Miss Christine Anne Rae Gordon as a director on 10 June 2018
09 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
24 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
25 May 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 2 March 2017 with updates
23 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 TM01 Termination of appointment of Damien Moore as a director on 19 May 2015
19 May 2015 AP01 Appointment of Mr George Kay Haig as a director on 19 May 2015
19 May 2015 AD01 Registered office address changed from 12 12 Pier Road Kinross Perth & Kinrosshire KY13 8UH United Kingdom to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 19 May 2015
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted