SC201670 LIMITED

Company Documents

DateDescription
03/07/153 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 APPLICATION FOR STRIKING-OFF

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
CARTSIDE AVENUE
INCHINNAN BUSINESS PARK
INCHINNAN
RENFREWSHIRE
PA4 9RW

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY APPOINTED IAIN RITCHIE GILMOUR STEWART

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BANNERMAN

View Document

09/12/139 December 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1330 May 2013 ORDER OF COURT - RESTORATION

View Document

06/07/126 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1216 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1112 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 3007209

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDERS SCHONBECK

View Document

19/01/1119 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/03/0930 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
152 BATH STREET
GLASGOW
LANARKSHIRE G2 4TB

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 PARTIC OF MORT/CHARGE *****

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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