Advanced company searchLink opens in new window

SWITCH TRANSPORT LIMITED

Company number SC537637

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 AD01 Registered office address changed from James Young House Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LQ Scotland to 24/4 Simpson Loan Edinburgh EH3 9GE on 27 November 2019
24 May 2019 TM01 Termination of appointment of Arfan Khaliq as a director on 25 April 2019
24 May 2019 PSC07 Cessation of Arfan Khaliq as a person with significant control on 25 April 2019
09 May 2019 AP01 Appointment of Mr Peter Smith as a director on 25 April 2019
09 May 2019 PSC01 Notification of Peter Smith as a person with significant control on 25 March 2019
23 Nov 2018 AD01 Registered office address changed from 24/4 Simpson Loan Edinburgh EH3 9GE United Kingdom to James Young House Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LQ on 23 November 2018
12 Sep 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Nov 2017 TM01 Termination of appointment of Kenneth Francis Quinn as a director on 20 November 2017
30 Aug 2017 AD01 Registered office address changed from 178 Claremont Alloa Clackmannanshire FK10 2ER to 24/4 Simpson Loan Edinburgh EH3 9GE on 30 August 2017
30 Aug 2017 AP01 Appointment of Mr Kenneth Francis Quinn as a director on 30 August 2017
24 Aug 2017 AD01 Registered office address changed from 24/4 Simpson Loan Edinburgh Scotland EH3 9GE to 178 Claremont Alloa Clackmannanshire FK10 2ER on 24 August 2017
23 Aug 2017 PSC01 Notification of Arfan Khaliq as a person with significant control on 10 August 2017
14 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
14 Jul 2017 TM01 Termination of appointment of Kenneth Francis Quinn as a director on 1 July 2017
10 Jul 2017 AD01 Registered office address changed from 178 Claremont Alloa Clackmannanshire FK10 2ER to 24/4 Simpson Loan Edinburgh Scotland EH3 9GE on 10 July 2017
08 Jun 2017 AP01 Appointment of Arfan Khaliq as a director on 1 May 2017
08 Jun 2017 AD01 Registered office address changed from 24/4 Simpson Loan Edinburgh EH3 9GE Scotland to 178 Claremont Alloa Clackmannanshire FK10 2ER on 8 June 2017
09 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-09
  • GBP 1