Download leads from Nexok and grow your business. Find out more

Sc Enterprises (Scotland) Ltd

Documents

Total Documents58
Total Pages163

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off
19 December 2014Final Gazette dissolved via voluntary strike-off
29 August 2014First Gazette notice for voluntary strike-off
29 August 2014First Gazette notice for voluntary strike-off
19 August 2014Application to strike the company off the register
19 August 2014Application to strike the company off the register
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
17 March 2014Total exemption small company accounts made up to 31 December 2013
17 March 2014Total exemption small company accounts made up to 31 December 2013
16 January 2014Registered office address changed from C/O Sc Enterprises (Scotland) Ltd 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 16 January 2014
16 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
16 January 2014Registered office address changed from C/O Sc Enterprises (Scotland) Ltd 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 16 January 2014
16 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 30 June 2011
20 June 2012Total exemption small company accounts made up to 30 June 2011
31 August 2011Total exemption small company accounts made up to 30 June 2010
31 August 2011Total exemption small company accounts made up to 30 June 2010
24 August 2011Compulsory strike-off action has been discontinued
24 August 2011Compulsory strike-off action has been discontinued
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
10 June 2011First Gazette notice for compulsory strike-off
10 June 2011First Gazette notice for compulsory strike-off
18 November 2010Registered office address changed from 69 Hillfoot Avenue Wishaw North Lanarkshire ML2 8TR on 18 November 2010
18 November 2010Director's details changed for Stephen James Clifford on 18 November 2010
18 November 2010Director's details changed for Stephen James Clifford on 18 November 2010
18 November 2010Registered office address changed from 69 Hillfoot Avenue Wishaw North Lanarkshire ML2 8TR on 18 November 2010
2 September 2010Director's details changed for Stephen James Clifford on 1 October 2009
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders
2 September 2010Director's details changed for Stephen James Clifford on 1 October 2009
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders
2 September 2010Director's details changed for Stephen James Clifford on 1 October 2009
11 June 2009Director appointed stephen james clifford
11 June 2009Registered office changed on 11/06/2009 from 17-19 motherwell road carfin coatbridge ML1 4EB scotland
11 June 2009Director appointed stephen james clifford
11 June 2009Registered office changed on 11/06/2009 from 17-19 motherwell road carfin coatbridge ML1 4EB scotland
8 June 2009Appointment terminated director cosec LIMITED
8 June 2009Incorporation
8 June 2009Registered office changed on 08/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
8 June 2009Registered office changed on 08/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
8 June 2009Appointment terminated director james mcmeekin
8 June 2009Appointment terminated director cosec LIMITED
8 June 2009Appointment terminated director james mcmeekin
8 June 2009Appointment terminated secretary cosec LIMITED
8 June 2009Appointment terminated secretary cosec LIMITED
8 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing