- Company Overview for SECURE ACCOUNTING CONSULTANTS LTD (SC499194)
- Filing history for SECURE ACCOUNTING CONSULTANTS LTD (SC499194)
- People for SECURE ACCOUNTING CONSULTANTS LTD (SC499194)
- More for SECURE ACCOUNTING CONSULTANTS LTD (SC499194)
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
|
|
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
|
|
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
|