- Company Overview for STUDIO CITY SCOTLAND LTD (SC506286)
- Filing history for STUDIO CITY SCOTLAND LTD (SC506286)
- People for STUDIO CITY SCOTLAND LTD (SC506286)
- More for STUDIO CITY SCOTLAND LTD (SC506286)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | PSC01 | Notification of Antones Michael Antoniou as a person with significant control on 19 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Antones Michael Antoniou as a director on 8 February 2017 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Joseph Trevaskis as a director on 8 February 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | AD01 | Registered office address changed from C/O Care of 3 Mayfield Grove Dundee DD4 7GZ Scotland to C/O Thorntons PO Box DD1 4BJ 33 Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ on 16 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Dr Joseph Trevaskis as a director on 1 May 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 31 Hawkhill (Top Floor) Dundee DD1 5DH Scotland to C/O Care of 3 Mayfield Grove Dundee DD4 7GZ on 10 June 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Antones Michael Antoniou as a director on 1 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Martin Alister Cherry as a director on 2 March 2016 | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|