Advanced company searchLink opens in new window

SKILLS FOR BUSINESS (SCOTLAND) LIMITED

Company number SC309487

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
08 May 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
05 Feb 2016 TM01 Termination of appointment of Iain Robert Thomas Mccaskey as a director on 5 February 2016
02 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
06 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
18 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
14 Aug 2013 TM01 Termination of appointment of Jacqueline Hepburn as a director
27 Jun 2013 AP01 Appointment of Mark James Froud as a director
20 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Nov 2011 AP01 Appointment of Ms Jacqueline Margaret Hepburn as a director
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
21 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
17 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
16 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders