COMPLETE SOLUTIONS (SCOTLAND) LTD.
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Final Gazette dissolved following liquidation |
03/07/243 July 2024 | Final account prior to dissolution in MVL (final account attached) |
13/11/2313 November 2023 | Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 2023-11-13 |
19/10/2319 October 2023 | Registered office address changed from Opus Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 2023-10-19 |
10/12/2110 December 2021 | Registered office address changed from 38 Marchmont Road Edinburgh Midlothian EH9 1HX to Opus Llp 1 West Regent Street Glasgow G21RW on 2021-12-10 |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
06/12/216 December 2021 | Termination of appointment of Stuart Charles Neave as a secretary on 2021-12-03 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Current accounting period shortened from 2021-12-31 to 2021-10-31 |
24/09/2124 September 2021 | Satisfaction of charge 4 in full |
24/09/2124 September 2021 | Satisfaction of charge 1 in full |
24/09/2124 September 2021 | Satisfaction of charge 2 in full |
24/09/2124 September 2021 | Satisfaction of charge 3 in full |
24/09/2124 September 2021 | Satisfaction of charge 5 in full |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
13/04/1813 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID GOONAN / 06/04/2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
06/05/176 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID GOONAN / 10/05/2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/05/1131 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/1018 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR STUART NEAVE |
02/06/092 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | CURREXT FROM 30/09/2008 TO 31/12/2008 |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | PARTIC OF MORT/CHARGE ***** |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/05/0610 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/05/0610 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/01/0631 January 2006 | PARTIC OF MORT/CHARGE ***** |
31/01/0631 January 2006 | PARTIC OF MORT/CHARGE ***** |
20/05/0520 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | PARTIC OF MORT/CHARGE ***** |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
19/11/0419 November 2004 | PARTIC OF MORT/CHARGE ***** |
21/05/0421 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
02/05/042 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
12/03/0412 March 2004 | COMPANY NAME CHANGED HMO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/04 |
06/01/046 January 2004 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: CBC HOUSE 24 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EG |
07/12/027 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 |
23/08/0123 August 2001 | REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 4/3 CHURCH HILL PLACE EDINBURGH MIDLOTHIAN EH10 4BD |
08/06/018 June 2001 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 15A MORAY PLACE EDINBURGH EH3 6DT |
08/06/018 June 2001 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | SECRETARY RESIGNED |
15/05/0115 May 2001 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE SOLUTIONS (SCOTLAND) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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