SCO012010 LTD

Company Documents

DateDescription
20/09/2220 September 2022 Certificate of change of name

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM THE APL CENTRE STEVENSTON INDUSTRIAL ESTATE STEVENSTON NORTH AYRSHIRE KA20 3LR SCOTLAND

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE APL CENTRE THE APL CENTRE STEVENSTON INDUSTRIAL ESTATE STEVENSTON AYRSHIRE KA20 3LR SCOTLAND

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM UNIT 2/7 GALT HOUSE 31 BANK STREET IRVINE AYRSHIRE KA12 0LL

View Document

04/07/164 July 2016 COMPANY NAME CHANGED JMX TRAVEL GROUP LTD CERTIFICATE ISSUED ON 04/07/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEHIGAN MACDOUGALL / 01/07/2016

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED STRIKE SPORTS INTERNATIONAL LTD CERTIFICATE ISSUED ON 30/06/16

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEHIGAN MACDOUGALL / 26/04/2013

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/12/1131 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 16 CASTLE STREET IRVINE NORTH AYRSHIRE KA12 8RJ

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WILSON

View Document

10/03/1110 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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