S3456 LIMITED: Filings
Overview
| Company Name | S3456 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC184148 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for S3456 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||||||
Insolvency filing Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert | 2 pages | LIQ MISC | ||||||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 18 pages | 2.25B(Scot) | ||||||||||||||
Administrator's progress report | 17 pages | 2.20B(Scot) | ||||||||||||||
legacy | 3 pages | 2.18B(Scot) | ||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||
legacy | 1 pages | 2.18B(Scot) | ||||||||||||||
Statement of administrator's proposal | 16 pages | 2.16B(Scot) | ||||||||||||||
Statement of affairs with form 2.13B(SCOT) | 18 pages | 2.15B(Scot) | ||||||||||||||
Registered office address changed from * Cadder House Cloberfield Milngavie Glasgow G62 7LN* on Nov 24, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||||||
Certificate of change of name Company name changed shetland wind power LIMITED\certificate issued on 11/11/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Speirs as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Michael William Anderson on Nov 29, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL* on Mar 02, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of James Pirrie as a director | 3 pages | AP01 | ||||||||||||||
Appointment of David Robert Bell as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr John Pirrie as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Leonard Anderson as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Mr Brian Aitken as a director | 3 pages | AP01 | ||||||||||||||
Appointment of John Russell Alexander Speirs as a director | 3 pages | AP01 | ||||||||||||||
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