Advanced company searchLink opens in new window

INDUSTRIAL APPS LIMITED

Company number SC539195

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
19 Nov 2020 PSC04 Change of details for Mr Daniel Martin Mckellar as a person with significant control on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 3 Moat Street Edinburgh EH14 1PE Scotland to 37 Grange Loan Edinburgh EH9 2ER on 19 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Daniel Martin Mckellar on 19 November 2020
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 AD01 Registered office address changed from Easter Buckieburn by Carron Bridge Denny FK6 5JJ Scotland to 3 Moat Street Edinburgh EH14 1PE on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of David Peter Sparkes as a director on 5 November 2018
08 Nov 2018 PSC07 Cessation of David Peter Sparkes as a person with significant control on 5 November 2018
10 Jul 2018 CH01 Director's details changed for Daniel Martin Mckellar on 10 July 2018
10 Jul 2018 PSC04 Change of details for Daniel Martin Mckellar as a person with significant control on 10 July 2018
10 Jul 2018 PSC04 Change of details for David Peter Sparkes as a person with significant control on 10 July 2018
09 Jul 2018 AD01 Registered office address changed from Easter Buckieburn by Carron Bridge Denny Stirlingshire FK6 5JJ Scotland to Easter Buckieburn by Carron Bridge Denny FK6 5JJ on 9 July 2018
08 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
08 Jul 2018 CH01 Director's details changed for Mr David Peter Sparkes on 8 July 2018
08 Jul 2018 PSC04 Change of details for David Sparkes as a person with significant control on 8 July 2018
08 Jul 2018 PSC04 Change of details for Danny Mckellar as a person with significant control on 8 July 2018
16 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Jul 2017 PSC01 Notification of David Sparkes as a person with significant control on 28 June 2017
11 Jul 2017 PSC01 Notification of Danny Mckellar as a person with significant control on 28 June 2017