STEVEN SCOTT CHANGE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | Application to strike the company off the register |
28/04/2228 April 2022 | Micro company accounts made up to 2021-11-30 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-25 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/07/2121 July 2021 | Director's details changed for Steven Scott on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Mrs Allyson Scott as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Steven Scott as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Registered office address changed from 4 Carberry Road Inveresk Musselburgh East Lothian EH21 7TN Scotland to 4 Portland View Cousland Dalkeith Midlothian EH22 2GL on 2021-07-21 |
01/02/211 February 2021 | 24/01/21 STATEMENT OF CAPITAL GBP 2 |
01/02/211 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLYSON SCOTT |
01/02/211 February 2021 | PSC'S CHANGE OF PARTICULARS / STEVEN SCOTT / 24/01/2021 |
26/11/2026 November 2020 | 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