Advanced company searchLink opens in new window

UNLISTED LTD

Company number SC605831

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
02 Dec 2022 TM01 Termination of appointment of Andrew Henry Smith as a director on 2 December 2022
02 Dec 2022 TM01 Termination of appointment of David Gordon Clarke as a director on 2 December 2022
28 Oct 2022 TM01 Termination of appointment of Matthew Welstead as a director on 28 October 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Robert Lee as a director on 20 February 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2021 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 272 Bath Street Glasgow G2 4JR on 22 September 2021
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
31 Aug 2021 PSC07 Cessation of Daniel Broby as a person with significant control on 31 August 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 62,250
09 Apr 2021 TM01 Termination of appointment of Thomas Peter Mathews as a director on 9 April 2021
30 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
30 Sep 2020 AP03 Appointment of Dr Amandeep Sahota as a secretary on 28 September 2020
30 Sep 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 28 September 2020
30 Sep 2020 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 20-23 Woodside Place Glasgow G3 7QL on 30 September 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 62,000
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
17 Dec 2019 MAR Re-registration of Memorandum and Articles
17 Dec 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Dec 2019 RR02 Re-registration from a public company to a private limited company