Advanced company searchLink opens in new window

S&C INSTALLS LTD

Company number SC652946

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Dylyn Michael Cavanagh on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Scott Aitken on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Dylan Michael Cavanagh as a person with significant control on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Scott Aitken as a person with significant control on 10 November 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
09 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 PSC01 Notification of Scott Aitken as a person with significant control on 29 January 2020
30 Jan 2020 AP01 Appointment of Mr Scott Aitken as a director on 29 January 2020
30 Jan 2020 PSC01 Notification of Dylan Michael Cavanagh as a person with significant control on 29 January 2020
30 Jan 2020 PSC07 Cessation of Codir Limited as a person with significant control on 29 January 2020
30 Jan 2020 AP01 Appointment of Mr Dylyn Michael Cavanagh as a director on 29 January 2020
28 Jan 2020 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Cosec Limited as a director on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 28 January 2020
28 Jan 2020 TM02 Termination of appointment of Cosec Limited as a secretary on 28 January 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 1