- Company Overview for ISIM LTD (SC385089)
- Filing history for ISIM LTD (SC385089)
- People for ISIM LTD (SC385089)
- Insolvency for ISIM LTD (SC385089)
- More for ISIM LTD (SC385089)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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 |