- Company Overview for INDUSTRIAL APPS LIMITED (SC539195)
- Filing history for INDUSTRIAL APPS LIMITED (SC539195)
- People for INDUSTRIAL APPS LIMITED (SC539195)
- More for INDUSTRIAL APPS LIMITED (SC539195)
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 |