- Company Overview for CONSERVATORY CONVERSION SCOTLAND LTD (SC508033)
- Filing history for CONSERVATORY CONVERSION SCOTLAND LTD (SC508033)
- People for CONSERVATORY CONVERSION SCOTLAND LTD (SC508033)
- More for CONSERVATORY CONVERSION SCOTLAND LTD (SC508033)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
27 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
19 Aug 2015 | AP01 | Appointment of Mrs Jayne Hardie as a director on 10 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 10 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 10 June 2015 |