- Company Overview for SIMPLE ACCOUNTING AND CONSULTANCY LTD (SC522635)
- Filing history for SIMPLE ACCOUNTING AND CONSULTANCY LTD (SC522635)
- People for SIMPLE ACCOUNTING AND CONSULTANCY LTD (SC522635)
- More for SIMPLE ACCOUNTING AND CONSULTANCY LTD (SC522635)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | TM01 | Termination of appointment of Andrew Green as a director on 2 October 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Patrick Donnachie as a director on 1 October 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Oct 2019 | TM01 | Termination of appointment of Vincent Andrew Moore as a director on 26 October 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
07 Dec 2018 | AP01 | Appointment of Mr Andrew Green as a director on 1 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Graeme Henry Magee as a director on 30 November 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | AP01 | Appointment of Mr Vincent Andrew Moore as a director on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Graeme Henry Magee as a person with significant control on 18 October 2018 | |
18 Oct 2018 | PSC01 | Notification of Vincent Moore as a person with significant control on 18 October 2018 | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AD01 | Registered office address changed from 617 Pollokshaws Road Glasgow G41 2QG Scotland to 1 Scotland Street Glasgow G5 8LS on 4 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | PSC01 | Notification of Graeme Magee as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Alan Reid as a person with significant control on 10 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Alan Reid as a director on 30 June 2018 | |
25 May 2018 | AP01 | Appointment of Mr Graeme Henry Magee as a director on 21 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Claire Stewart as a director on 1 May 2018 |