I SERVICES SCOTLAND LTD
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
| 20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | Application to strike the company off the register |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/11/241 November 2024 | Change of details for Mr Muhammad Jahangir as a person with significant control on 2024-11-01 |
| 01/11/241 November 2024 | Director's details changed for Mr Muhammad Jahangir on 2024-11-01 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-09-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/09/185 September 2018 | CESSATION OF RABIA JAHANGIR AS A PSC |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
| 30/08/1830 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RABIA JAHANGIR |
| 30/08/1830 August 2018 | DIRECTOR APPOINTED MR MUHAMMAD JAHANGIR |
| 30/08/1830 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD JAHANGIR |
| 31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 191 BROCKBURN ROAD GLASGOW G53 5TL SCOTLAND |
| 07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company