- Company Overview for BASETWO (SCOTLAND) LIMITED (SC613421)
- Filing history for BASETWO (SCOTLAND) LIMITED (SC613421)
- People for BASETWO (SCOTLAND) LIMITED (SC613421)
- Insolvency for BASETWO (SCOTLAND) LIMITED (SC613421)
- More for BASETWO (SCOTLAND) LIMITED (SC613421)
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) |
---|---|---|---|
27 Mar 2023 | AD01 | Registered office address changed from 1/1 227 West George Street Glasgow G2 2nd to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 27 March 2023 | |
22 Mar 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Jan 2023 | TM01 | Termination of appointment of James Edward Daniel Newton as a director on 13 January 2023 | |
07 Nov 2022 | TM01 | Termination of appointment of Andrew James Mccartney as a director on 7 November 2022 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
08 Oct 2020 | AD01 | Registered office address changed from 7/2 Meadowside Quay Walk Glasgow G11 6AX United Kingdom to 1/1 227 West George Street Glasgow G2 2nd on 8 October 2020 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Jan 2019 | AP01 | Appointment of Mr Scott Leask as a director on 19 January 2019 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|