Advanced company searchLink opens in new window

THE INDUSTRY TECHNOLOGY FACILITATOR

Company number SC171891

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 Jul 2023 TM01 Termination of appointment of Colette Brigid Cohen as a director on 12 July 2023
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
29 Apr 2022 AA Micro company accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
10 Jun 2021 CH01 Director's details changed for Colette Cohen on 1 July 2019
31 May 2021 AA Micro company accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
17 Apr 2018 AP01 Appointment of Mr Stephen Sheal as a director on 31 March 2018
09 Apr 2018 AA Accounts for a small company made up to 31 December 2017
06 Apr 2018 AP01 Appointment of Colette Cohen as a director on 31 March 2018
05 Apr 2018 AP01 Appointment of Nicola Mcintosh as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of John Alport Wishart as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Richard Edward Luff as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Brian Peter Mercer as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Neil Patrick Kavanagh as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Patrick Joseph O'brien as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Paul William White as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Jeremy Graham Cutler as a director on 31 March 2018
05 Apr 2018 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 20 Queens Road Aberdeen AB15 4ZT on 5 April 2018