- Company Overview for SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. (SC404695)
- Filing history for SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. (SC404695)
- People for SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. (SC404695)
- More for SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. (SC404695)
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 |