SC386029 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Certificate of change of name

View Document

08/08/238 August 2023 Court order

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3860290003

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3860290002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3860290001

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

09/11/159 November 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/10/1520 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
UNIT 3 EDWARD STREET MILL FOREST PARK PLACE
DUNDEE
DD1 5NT

View Document

02/10/152 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/02/1510 February 2015 RES02

View Document

10/02/1510 February 2015 30/09/13 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 COMPANY RESTORED ON 09/02/2015

View Document

23/01/1523 January 2015 STRUCK OFF AND DISSOLVED

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 RES02

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
UNIT 3 UNIT 3 EDWARD STREET MILL
FOREST PARK PLACE
DUNDEE
DD5 4DQ
UNITED KINGDOM

View Document

11/06/1411 June 2014 30/09/12 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 COMPANY RESTORED ON 10/06/2014

View Document

17/01/1417 January 2014 STRUCK OFF AND DISSOLVED

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TOSH

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
UNIT 1 EDWARD STREET MILL
FOREST PARK PLACE
DUNDEE
DD1 5NT
SCOTLAND

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 3 EDWARD STREET MILL FOREST PARK PLACE DUNDEE DD1 5NT SCOTLAND

View Document

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 5 STATION PLACE FORFAR ANGUS DD8 3TB UNITED KINGDOM

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM WANN / 27/09/2010

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM WANN / 27/09/2010

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOSH / 27/09/2010

View Document

21/02/1221 February 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/01/1227 January 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information