Advanced company searchLink opens in new window

SOUTHPLACE INTERNATIONAL ARIZONA LIMITED

Company number SC161376

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)
27 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 July 2013
16 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
15 Oct 2013 TM01 Termination of appointment of Sheena Mcvean as a director on 31 August 2013
07 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 CERTNM Company name changed ashleigh property developments (glasgow) LIMITED\certificate issued on 30/08/12
  • CONNOT ‐
30 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-15
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Feb 2012 AP01 Appointment of Sheena Mcvean as a director on 21 June 2011
11 Jan 2012 TM02 Termination of appointment of Sf Secretaries Limited as a secretary on 29 December 2011
05 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 123 st Vincent Street Glasgow G2 5EA on 19 December 2011
19 Dec 2011 AP04 Appointment of A.C. Morrison & Richards as a secretary on 8 December 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for David Clinton on 17 November 2009
08 Dec 2009 CH04 Secretary's details changed for Sf Secretaries Limited on 17 November 2009
30 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
26 Nov 2008 363a Return made up to 03/11/08; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA
26 Nov 2008 190 Location of debenture register