SC314501 LIMITED: Filings
Overview
| Company Name | SC314501 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314501 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SC314501 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Certificate of change of name Company name changed sgm (uk)\certificate issued on 02/04/19 | pages | CERTNM | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Insolvency filing INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors | 17 pages | LIQ MISC | ||||||||||
Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on Aug 03, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ* on May 26, 2010 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Fraser Lawson on Feb 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Simpson Mcinroy on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ccw Secretaries Limited on Jan 11, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Steven David Mcinroy on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Simpson Mcinroy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ccw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR* on Nov 06, 2009 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 20 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 5 pages | 363a | ||||||||||
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