- Company Overview for SAFE BUILDING SCHEME LIMITED (SC558402)
- Filing history for SAFE BUILDING SCHEME LIMITED (SC558402)
- People for SAFE BUILDING SCHEME LIMITED (SC558402)
- Charges for SAFE BUILDING SCHEME LIMITED (SC558402)
- Insolvency for SAFE BUILDING SCHEME LIMITED (SC558402)
- More for SAFE BUILDING SCHEME LIMITED (SC558402)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
14 Sep 2021 | AD01 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from 30/2 Eskbank Office Complex Hardengreen Estate, Dalhousie Road Eskbank Dalkeith Midlothian EH22 3NX United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 18 December 2020 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | PSC01 | Notification of Elaine Hall as a person with significant control on 22 February 2017 | |
09 May 2019 | PSC01 | Notification of Euan Gerard Hall as a person with significant control on 22 February 2017 | |
09 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
22 Oct 2018 | AA01 | Current accounting period extended from 25 February 2019 to 31 March 2019 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 25 February 2018 | |
11 Apr 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 25 February 2018 | |
02 Mar 2018 | MR01 | Registration of charge SC5584020001, created on 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
19 Feb 2018 | AP01 | Appointment of Mrs Elaine Hall as a director on 10 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Euan Gerard Hall as a director on 10 February 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Euan Gerard Hall as a director on 23 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Elaine Hall as a director on 23 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Tracy Cross as a director on 9 January 2018 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|