Advanced company searchLink opens in new window

55 DEGREES LIMITED

Company number SC203175

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)
21 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2013 4.17(Scot) Notice of final meeting of creditors
03 Aug 2011 CO4.2(Scot) Court order notice of winding up
03 Aug 2011 4.2(Scot) Notice of winding up order
22 Jun 2011 4.9(Scot) Appointment of a provisional liquidator
22 Jun 2011 AD01 Registered office address changed from Third Floor, Ingram House, 227 Ingram Street Glasgow Lanarkshire G1 1DA on 22 June 2011
06 May 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 31,999
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Jan 2011 TM02 Termination of appointment of Jago Brown as a secretary
31 Jan 2011 AP03 Appointment of Russell James Henderson as a secretary
20 Jan 2011 TM01 Termination of appointment of Jago Brown as a director
09 Apr 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Roger William Booth on 8 March 2010
10 Mar 2010 CH01 Director's details changed for Simon Richard Tricker on 8 March 2010
10 Mar 2010 CH01 Director's details changed for Jago Alexander Brown on 8 March 2010
10 Mar 2010 CH01 Director's details changed for Russell Henderson on 8 March 2010
10 Mar 2010 AD01 Registered office address changed from Suite 3,Floor 5 73 Robertson Street Glasgow Lanarkshire G2 8QD on 10 March 2010
04 Mar 2010 AP03 Appointment of Jago Alexander Brown as a secretary
04 Mar 2010 AP01 Appointment of Jago Alexander Brown as a director
04 Mar 2010 AP01 Appointment of Roger William Booth as a director
04 Mar 2010 AP01 Appointment of Simon Richard Tricker as a director
19 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2010 TM02 Termination of appointment of Andrew Haigh as a secretary