SMALL BUSINESS ACCOUNTANCY SCOTLAND LIMITED
Company number SC516140
- Company Overview for SMALL BUSINESS ACCOUNTANCY SCOTLAND LIMITED (SC516140)
- Filing history for SMALL BUSINESS ACCOUNTANCY SCOTLAND LIMITED (SC516140)
- People for SMALL BUSINESS ACCOUNTANCY SCOTLAND LIMITED (SC516140)
- More for SMALL BUSINESS ACCOUNTANCY SCOTLAND LIMITED (SC516140)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AD01 | Registered office address changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 April 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
27 Nov 2020 | CH01 | Director's details changed for Mr Derek Logie on 16 August 2019 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Derek Logie on 16 August 2018 | |
27 Nov 2020 | PSC04 | Change of details for Mr Derek Logie as a person with significant control on 16 August 2018 | |
27 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
05 Oct 2018 | AD01 | Registered office address changed from Suite 1/10B Falkirk Buiness Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 5 October 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Derek Logie on 10 August 2018 | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Derek Logie on 13 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN United Kingdom to Suite 1/10B Falkirk Buiness Hub 45 Vicar Street Falkirk FK1 1LL on 13 June 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|