Advanced company searchLink opens in new window

SKILLS AND BUSINESS DEVELOPMENT COMMUNITY INTEREST COMPANY

Company number SC504807

Filter by category

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
01 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
26 Feb 2018 AP01 Appointment of Mr Arthur Uchenna Ononye as a director on 1 May 2015
27 Dec 2017 TM01 Termination of appointment of Eboh Anulika Ononye as a director on 20 December 2017
22 Dec 2017 AD01 Registered office address changed from 11 Oregon Street 3/3 Glasgow Lanarkshire G5 0WE Scotland to Park Lane House Suit 1/18 47 Broad Street Glasgow Lanarkshire G40 2QW on 22 December 2017
22 Dec 2017 AP03 Appointment of Mr Arthur Uchenna Ononye as a secretary on 20 December 2017
22 Dec 2017 PSC07 Cessation of Eboh Anulika Ononye as a person with significant control on 20 December 2017
22 Dec 2017 CH01 Director's details changed for Mr Sidney Ochouba on 20 December 2017
22 Dec 2017 CH01 Director's details changed for Dr Deborah Adebunmi Olawuyi on 20 December 2017
22 Dec 2017 CH01 Director's details changed for Mr Sidney Ochouba on 20 December 2017
22 Dec 2017 PSC01 Notification of Arthur Uchenna Ononye as a person with significant control on 20 December 2017
25 Jul 2017 AA Total exemption full accounts made up to 31 May 2016
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
27 May 2016 AR01 Annual return made up to 1 May 2016 no member list
27 May 2016 AD01 Registered office address changed from Unit 2 121 Avenue Street Glasgow G40 3SA Scotland to 11 Oregon Street 3/3 Glasgow Lanarkshire G5 0WE on 27 May 2016
11 Apr 2016 TM02 Termination of appointment of Arthur Uchenna Ononye as a secretary on 4 April 2016
11 Apr 2016 AP01 Appointment of Dr. Deborah Adebunmi Olawuyi as a director on 11 January 2016
12 Nov 2015 CERTNM Company name changed skills and business development LTD\certificate issued on 12/11/15
  • CONNOT ‐ Change of name notice
12 Nov 2015 CICCON Change of name
12 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
01 May 2015 NEWINC Incorporation