- Company Overview for SÌDH'ALLION BEINNE LTD (SC601856)
- Filing history for SÌDH'ALLION BEINNE LTD (SC601856)
- People for SÌDH'ALLION BEINNE LTD (SC601856)
- More for SÌDH'ALLION BEINNE LTD (SC601856)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2023 | DS01 | Application to strike the company off the register | |
27 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 24 July 2021 | |
24 Mar 2022 | CERTNM |
Company name changed mount schiehallion LTD\certificate issued on 24/03/22
|
|
30 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of John Charles Cairns as a director on 8 January 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
29 Jul 2020 | PSC04 | Change of details for Mr Kirk James Torrance as a person with significant control on 30 June 2020 | |
29 Jul 2020 | PSC07 | Cessation of Slainte Media Ltd as a person with significant control on 30 June 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Jul 2019 | AD01 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Suite 9/ 10th Floor Finnieston Street Glasgow G3 8HB on 21 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|