Advanced company searchLink opens in new window

SELECT STORAGE SOLUTIONS (SCOTLAND) LTD.

Company number SC404695

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 TM01 Termination of appointment of David Michael Kirkham as a director on 26 September 2022
18 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2022 DS01 Application to strike the company off the register
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
11 Apr 2022 AD01 Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to 3rd Floor 2 Semple Street Edinburgh EH3 8BL on 11 April 2022
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 AP01 Appointment of Mr David Michael Kirkham as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Russell Steven Wheatcroft as a director on 15 June 2021
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Jul 2020 PSC05 Change of details for Select Pharma Laboratories Limited as a person with significant control on 20 May 2020
20 May 2020 AD01 Registered office address changed from Capella 60 York Street Glasgow G2 8JX to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 20 May 2020
02 Apr 2020 CH01 Director's details changed for Mr Russell Steven Wheatcroft on 24 March 2020
02 Mar 2020 TM01 Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
09 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
17 Jan 2018 TM01 Termination of appointment of Iain Macdonald Chisholm as a director on 2 January 2018
17 Jan 2018 AP01 Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018
28 Dec 2017 CH01 Director's details changed for Mr Russell Steven Wheatcroft on 28 December 2017
05 Oct 2017 TM02 Termination of appointment of Michael John Astle as a secretary on 5 October 2017