Advanced company searchLink opens in new window

LIFE SUPPORT ENGINEERING LIMITED

Company number SC342699

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)
24 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
27 Aug 2013 AA Accounts for a small company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a small company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
17 Mar 2011 TM01 Termination of appointment of Thomas Brannan as a director
14 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
31 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Jun 2009 363a Return made up to 12/05/09; full list of members
31 Jan 2009 CERTNM Company name changed spyda helmets LIMITED\certificate issued on 03/02/09
29 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
17 Jul 2008 CERTNM Company name changed mountwest 809 LIMITED\certificate issued on 21/07/08
14 Jul 2008 288a Director and secretary appointed david russell smith
14 Jul 2008 288b Appointment terminated secretary stronachs secretaries LIMITED
14 Jul 2008 288b Appointment terminated director ewan neilson
14 Jul 2008 288a Director appointed thomas brannan
14 Jul 2008 287 Registered office changed on 14/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW