SCOTTISH MEDICAL SUPPLIES LIMITED: Filings
Overview
| Company Name | SCOTTISH MEDICAL SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC322549 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH MEDICAL SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 90 George Street Stranraer DG9 7JS Scotland to 24B Main Street Kirkcolm Stranraer DG9 0NN on Apr 11, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew Ellis as a person with significant control on Sep 30, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Lorraine Hadden as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Lorraine Hadden as a person with significant control on Sep 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from 88 George Street George Street Stranraer Wigtownshire DG9 7JS Scotland to 90 George Street Stranraer DG9 7JS on Aug 29, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lorraine Hadden on Oct 30, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 133a Glasgow Road Bathgate West Lothian EH48 2QW to 88 George Street George Street Stranraer Wigtownshire DG9 7JS on Jan 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 133a Glasgow Road Bathgate West Lothian EH48 2QW Scotland* on May 16, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 4a Glenwood Drive Armadale Bathgate West Lothian EH48 3TU Scotland* on May 16, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Lorraine Hadden as a secretary | 1 pages | TM02 | ||||||||||
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