Advanced company searchLink opens in new window

ISIM LTD

Company number SC385089

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
23 Feb 2017 4.17(Scot) Notice of final meeting of creditors
04 Apr 2016 AD01 Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor Suite 3 Fifth Floor Whitehall House 3 Yeaman Shore Dundee DD1 4BJ on 4 April 2016
04 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2012 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
25 Nov 2011 TM01 Termination of appointment of Daniel Taylor as a director
12 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
27 Sep 2010 AP01 Appointment of Mr Daniel Taylor as a director
22 Sep 2010 CERTNM Company name changed lanes@largs LTD\certificate issued on 22/09/10
  • CONNOT ‐
22 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
16 Sep 2010 AP01 Appointment of Elaine Taylor as a director
13 Sep 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary