Advanced company searchLink opens in new window

SPECIALIST CLOTHING LIMITED

Company number SC170654

Filter by category

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2015 DS01 Application to strike the company off the register
11 Jun 2015 SH19 Statement of capital on 11 June 2015
  • GBP 100.00
11 Jun 2015 SH20 Statement by Directors
11 Jun 2015 CAP-SS Solvency Statement dated 04/06/15
11 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 948,301.72
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 948,301.72
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2012
11 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2014 TM01 Termination of appointment of Richard Wright as a director
27 Jan 2014 TM02 Termination of appointment of Andrew Clarkson as a secretary
27 Jan 2014 TM01 Termination of appointment of Andrew Clarkson as a director
27 Jan 2014 TM01 Termination of appointment of Thomas Scobie Rokke as a director
27 Jan 2014 TM01 Termination of appointment of Mikael Sternberg as a director
27 Jan 2014 AP01 Appointment of Mr Nicholas Paul Teagle as a director
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Martin Busk Andersen as a director
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2012 AD01 Registered office address changed from Wenaas Building, Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 26 September 2012