S C ASSOCIATES (ENTERTAINMENTS) LIMITED: Filings
Overview
| Company Name | S C ASSOCIATES (ENTERTAINMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC284570 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for S C ASSOCIATES (ENTERTAINMENTS) 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 | 3 pages | DS01 | ||||||||||
Change of details for Mr Simon Andrew Crouch as a person with significant control on May 24, 2019 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Mrs Helen Elaine Crouch on May 24, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Helen Elaine Crouch on May 24, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Andrew Crouch on May 24, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Greenbank Greenbank Corgarff Strathdon Aberdeenshire AB36 8YL Scotland to Delhandy Corgarff Strathdon AB36 8YB on May 24, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from May 31, 2018 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from Colnabaichan Toll House Corgarff Strathdon Aberdeenshire AB36 8YD Scotland to Greenbank Greenbank Corgarff Strathdon Aberdeenshire AB36 8YL on May 24, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Simon Andrew Crouch on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Elaine Crouch on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Helen Elaine Crouch on Apr 01, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from Boultenstone House Glendeskry Strathdon Aberdeenshire AB36 8XQ to Colnabaichan Toll House Corgarff Strathdon Aberdeenshire AB36 8YD on Mar 03, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 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