S.C. PROJECTS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 14 MEADOW DRIVE BALLYCLARE COUNTY ANTRIM BT39 9XF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 116 HILLHEAD ROAD BALLYCLARE COUNTY ANTRIM BT39 9LN

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COWAN

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHAW / 02/10/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COWAN / 02/10/2009

View Document

08/02/108 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATTEN COWAN / 02/10/2009

View Document

24/08/0924 August 2009 CHANGE IN SIT REG ADD

View Document

07/04/097 April 2009 31/10/08 ANNUAL ACCTS

View Document

21/01/0921 January 2009 MORTGAGE SATISFACTION

View Document

08/12/088 December 2008 PARS RE MORTAGE

View Document

17/11/0817 November 2008 24/10/08 ANNUAL RETURN SHUTTLE

View Document

03/09/083 September 2008 31/10/07 ANNUAL ACCTS

View Document

22/05/0822 May 2008 0000

View Document

22/05/0822 May 2008 0000

View Document

09/04/089 April 2008 MORTGAGE SATISFACTION

View Document

02/01/082 January 2008 31/10/06 ANNUAL ACCTS

View Document

20/11/0720 November 2007 24/10/07 ANNUAL RETURN SHUTTLE

View Document

20/12/0620 December 2006 PARS RE MORTAGE

View Document

29/10/0629 October 2006 24/10/06 ANNUAL RETURN SHUTTLE

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information