Advanced company searchLink opens in new window

ACTIVE COMPOSITES LIMITED

Company number SC302354

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)
08 May 2024 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2024 LIQ14(Scot) Final account prior to dissolution in CVL
17 Feb 2021 AD01 Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 17 February 2021
17 Jan 2019 AD01 Registered office address changed from 4 Heatherdale Gardens Head of Muir Denny Falkirk FK6 5JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 17 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
26 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Aug 2015 AP03 Appointment of Mr Robert Craw as a secretary on 24 August 2015
20 Aug 2015 TM02 Termination of appointment of James Little as a secretary on 26 May 2015
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
21 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
15 May 2014 AR01 Annual return made up to 15 May 2014
Statement of capital on 2014-05-15
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Dec 2013 MR01 Registration of charge 3023540001
09 Dec 2013 AP03 Appointment of Mr James Little as a secretary
09 Dec 2013 TM02 Termination of appointment of Robert Craw as a secretary
27 Nov 2013 CH01 Director's details changed for Alan Harold on 27 November 2013
27 Nov 2013 CH01 Director's details changed for Alan Harold on 27 November 2013
18 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011