Advanced company searchLink opens in new window

SPECIALISED SALES LTD

Company number SC483146

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
06 Mar 2020 AD01 Registered office address changed from 2 Randolph Place Edinburgh EH3 7TQ Scotland to Suite 9 River Court West Victoria Dock Road Dundee DD1 3JT on 6 March 2020
06 Mar 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Aug 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 AD01 Registered office address changed from 5a York Place Edinburgh EH1 3EB Scotland to 2 Randolph Place Edinburgh EH3 7TQ on 20 February 2018
05 Oct 2017 AD01 Registered office address changed from 29 York Place Edinburgh EH1 3HP to 5a York Place Edinburgh EH1 3EB on 5 October 2017
05 Oct 2017 PSC07 Cessation of Damien Moore as a person with significant control on 6 April 2016
12 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
14 Aug 2017 PSC01 Notification of Damien Moore as a person with significant control on 6 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2016 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1