Advanced company searchLink opens in new window

THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE

Company number SC219768

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
01 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
21 Dec 2016 TM01 Termination of appointment of Alexander Johnstone as a director on 7 December 2016
07 Nov 2016 AA01 Current accounting period extended from 31 May 2016 to 30 November 2016
07 Nov 2016 AD01 Registered office address changed from Scottish Parliament and Business Exchange, Forsyth House 93 George Street, Edinburgh EH2 3ES to C/O Js Accounting 13-15 Morningside Drive Edinburgh EH10 5LZ on 7 November 2016
01 Jul 2016 AR01 Annual return made up to 1 June 2016 no member list
27 May 2016 TM01 Termination of appointment of Charles Gilchrist Brodie as a director on 9 May 2016
27 Apr 2016 TM01 Termination of appointment of Margaret Mcculloch as a director on 20 April 2016
14 Apr 2016 CH01 Director's details changed for Mr Roger Hamish Cotton on 8 April 2016
23 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
23 Mar 2016 TM01 Termination of appointment of Michelle Hegarty as a director on 23 March 2016
01 Jun 2015 AR01 Annual return made up to 1 June 2015 no member list
26 Mar 2015 AP01 Appointment of Ms Jane Martin as a director on 21 January 2015
26 Mar 2015 TM01 Termination of appointment of Linda Mcdowall as a director on 21 January 2015
22 Jan 2015 AA Total exemption full accounts made up to 31 May 2014
17 Aug 2014 AR01 Annual return made up to 1 June 2014 no member list
17 Aug 2014 AP01 Appointment of Ms Michelle Hegarty as a director on 17 March 2014
17 Aug 2014 AP01 Appointment of Mr Ian Matthew Mullen as a director on 17 March 2014
17 Aug 2014 TM01 Termination of appointment of William Russell Thomson as a director on 14 March 2014
28 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
11 Oct 2013 CH01 Director's details changed for Mr Alexander Johnstone on 10 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Tavish Hamilton Scott on 5 October 2013