SHOPFITTING COMPANY LIMITED (THE): Filings
Overview
Company Name | SHOPFITTING COMPANY LIMITED (THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC100700 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SHOPFITTING COMPANY LIMITED (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Donald William Borland as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Mossway Hilllend Industrial Park Dalgety Bay Fife KY11 9JS to Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA on May 14, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Havelock Europa Plc on Mar 18, 2013 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0