Advanced company searchLink opens in new window

STUDIO CITY SCOTLAND LTD

Company number SC506286

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)
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
  • GBP 100
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
  • GBP 100
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted