Advanced company searchLink opens in new window

SELTZA LTD

Company number SC538716

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
14 May 2020 AA Accounts for a dormant company made up to 30 June 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
22 May 2019 CH03 Secretary's details changed for Miss Martha Mackenzie on 22 April 2019
25 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
17 May 2018 CH01 Director's details changed for Miss Martha Mackenzie on 17 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 PSC08 Notification of a person with significant control statement
17 May 2018 AD01 Registered office address changed from 57 Main Street Buchlyvie Stirling Stirlingshire FK8 3LR Scotland to Endrick Hub 151 Buchanan Street Balfron Glasgow Stirlingshire G63 0TE on 17 May 2018
26 Apr 2018 AD01 Registered office address changed from Suite 204 Building 4 Templeton Building Glasgow Lanarkshire G40 1AW Scotland to 57 Main Street Buchlyvie Stirling Stirlingshire FK8 3LR on 26 April 2018
17 Apr 2018 AD01 Registered office address changed from 57 Main Street Buchlyvie Stirling FK8 3LR Scotland to Suite 204 Building 4 Templeton Building Glasgow Lanarkshire G40 1AW on 17 April 2018
28 Mar 2018 AP01 Appointment of Ms Petra Margareta Wetzel as a director on 28 March 2018
15 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Feb 2018 CH03 Secretary's details changed for Miss Martha Mackenzie on 5 February 2018
30 Nov 2017 CH01 Director's details changed for Miss Martha Mackenzie on 30 November 2017
01 Sep 2017 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 57 Main Street Buchlyvie Stirling FK8 3LR on 1 September 2017
04 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Sep 2016 AD01 Registered office address changed from 12 Napier Road Killearn Glasgow G63 9PA Scotland to 272 Bath Street Glasgow G2 4JR on 27 September 2016
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 1