SC DALKEITH LIMITED
Company Documents
Date | Description |
---|---|
20/06/2420 June 2024 | Final Gazette dissolved following liquidation |
20/06/2420 June 2024 | Final Gazette dissolved following liquidation |
20/03/2420 March 2024 | Final account prior to dissolution in MVL (final account attached) |
09/06/239 June 2023 | Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-06-09 |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Confirmation statement made on 2022-07-19 with no updates |
02/12/212 December 2021 | Change of details for Sc Ts Holdings Limited as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22 |
23/06/2123 June 2021 | Accounts for a small company made up to 2020-12-31 |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
21/09/1821 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
24/04/1724 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE |
19/01/1719 January 2017 | DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ UNITED KINGDOM |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER CUMINE / 21/10/2015 |
06/08/156 August 2015 | CURREXT FROM 31/07/2016 TO 31/12/2016 |
20/07/1520 July 2015 | 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