- Company Overview for SOCIAL SPACE MEDIA LIMITED (SC582433)
- Filing history for SOCIAL SPACE MEDIA LIMITED (SC582433)
- People for SOCIAL SPACE MEDIA LIMITED (SC582433)
- More for SOCIAL SPACE MEDIA LIMITED (SC582433)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Stuart Thomas Stott as a director on 20 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Stuart Stott as a person with significant control on 20 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Mr James Anable as a director on 20 March 2024 | |
21 Mar 2024 | PSC01 | Notification of James Anable as a person with significant control on 20 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 21 March 2024 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
22 Feb 2023 | TM01 | Termination of appointment of Gair David Stott as a director on 31 January 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE on 9 February 2023 | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
23 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2 August 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Feb 2021 | PSC04 | Change of details for Mr Stuart Stott as a person with significant control on 1 June 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 23 23W Ca Woodvale Avenue Giffnock Glasgow Scotland to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 8 February 2021 | |
13 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
06 Nov 2020 | AP01 | Appointment of Mr Gair David Stott as a director on 1 November 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Neil Winston as a director on 1 June 2020 | |
09 Jul 2020 | PSC07 | Cessation of Neil Winston as a person with significant control on 1 June 2020 | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | PSC07 | Cessation of Carrick Robert Campbell Mclelland as a person with significant control on 10 March 2020 |