SSE CALLIACHAR LIMITED: Filings
Overview
| Company Name | SSE CALLIACHAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC255367 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SSE CALLIACHAR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Sse Generation Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Isaac Smith on Aug 24, 2016 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Colin Clarke Nicol as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of Sally Fairbairn as a secretary on Dec 01, 2014 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||||||
Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013 | 2 pages | CH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Colin Clarke Nicol as a director | 2 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