S3456 LIMITED: Filings

  • Overview

    Company NameS3456 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184148
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for S3456 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Insolvency filing

    Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert
    2 pagesLIQ MISC

    Notice of move from Administration to Creditors Voluntary Liquidation

    18 pages2.25B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    legacy

    3 pages2.18B(Scot)

    legacy

    3 pagesMG03s

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    16 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    18 pages2.15B(Scot)

    Registered office address changed from * Cadder House Cloberfield Milngavie Glasgow G62 7LN* on Nov 24, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed shetland wind power LIMITED\certificate issued on 11/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2011

    Change company name resolution on Nov 11, 2011

    RES15
    change-of-nameNov 11, 2011

    Change of name by resolution

    NM01

    Termination of appointment of John Speirs as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Michael William Anderson on Nov 29, 2010

    2 pagesCH01

    Registered office address changed from * Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL* on Mar 02, 2011

    2 pagesAD01

    Appointment of James Pirrie as a director

    3 pagesAP01

    Appointment of David Robert Bell as a director

    3 pagesAP01

    Appointment of Mr John Pirrie as a director

    3 pagesAP01

    Termination of appointment of Leonard Anderson as a secretary

    2 pagesTM02

    Appointment of Mr Brian Aitken as a director

    3 pagesAP01

    Appointment of John Russell Alexander Speirs as a director

    3 pagesAP01

    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