Total Documents | 58 |
---|
Total Pages | 163 |
---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off |
29 August 2014 | First Gazette notice for voluntary strike-off |
29 August 2014 | First Gazette notice for voluntary strike-off |
19 August 2014 | Application to strike the company off the register |
19 August 2014 | Application to strike the company off the register |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 January 2014 | Registered office address changed from C/O Sc Enterprises (Scotland) Ltd 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 16 January 2014 |
16 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |
16 January 2014 | Registered office address changed from C/O Sc Enterprises (Scotland) Ltd 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 16 January 2014 |
16 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
20 June 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 June 2012 | Total exemption small company accounts made up to 30 June 2011 |
31 August 2011 | Total exemption small company accounts made up to 30 June 2010 |
31 August 2011 | Total exemption small company accounts made up to 30 June 2010 |
24 August 2011 | Compulsory strike-off action has been discontinued |
24 August 2011 | Compulsory strike-off action has been discontinued |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
10 June 2011 | First Gazette notice for compulsory strike-off |
10 June 2011 | First Gazette notice for compulsory strike-off |
18 November 2010 | Registered office address changed from 69 Hillfoot Avenue Wishaw North Lanarkshire ML2 8TR on 18 November 2010 |
18 November 2010 | Director's details changed for Stephen James Clifford on 18 November 2010 |
18 November 2010 | Director's details changed for Stephen James Clifford on 18 November 2010 |
18 November 2010 | Registered office address changed from 69 Hillfoot Avenue Wishaw North Lanarkshire ML2 8TR on 18 November 2010 |
2 September 2010 | Director's details changed for Stephen James Clifford on 1 October 2009 |
2 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
2 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
2 September 2010 | Director's details changed for Stephen James Clifford on 1 October 2009 |
2 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
2 September 2010 | Director's details changed for Stephen James Clifford on 1 October 2009 |
11 June 2009 | Director appointed stephen james clifford |
11 June 2009 | Registered office changed on 11/06/2009 from 17-19 motherwell road carfin coatbridge ML1 4EB scotland |
11 June 2009 | Director appointed stephen james clifford |
11 June 2009 | Registered office changed on 11/06/2009 from 17-19 motherwell road carfin coatbridge ML1 4EB scotland |
8 June 2009 | Appointment terminated director cosec LIMITED |
8 June 2009 | Incorporation |
8 June 2009 | Registered office changed on 08/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
8 June 2009 | Registered office changed on 08/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
8 June 2009 | Appointment terminated director james mcmeekin |
8 June 2009 | Appointment terminated director cosec LIMITED |
8 June 2009 | Appointment terminated director james mcmeekin |
8 June 2009 | Appointment terminated secretary cosec LIMITED |
8 June 2009 | Appointment terminated secretary cosec LIMITED |
8 June 2009 | Incorporation |