SCOTTISH BUILDING STANDARDS CERTIFICATION: Filings

  • Overview

    Company NameSCOTTISH BUILDING STANDARDS CERTIFICATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC339834
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISH BUILDING STANDARDS CERTIFICATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Christopher O'neill as a director on Mar 18, 2023

    1 pagesTM01

    Termination of appointment of Kevan David Parker as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Cairney as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of David Mcginnes Forrester as a director on Mar 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed scottish building services certification\certificate issued on 15/01/20
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2020

    Change of name notice

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2019

    RES15

    Director's details changed for Mr John Christopher O'neil on Nov 15, 2019

    2 pagesCH01

    Appointment of Mr John Christopher O'neil as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mr Kevan David Parker as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mr David Mcginnes Forrester as a director on Oct 14, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of David Newell Mcguiness as a director on Jun 05, 2019

    1 pagesTM01

    Appointment of Mr Alan Wilson as a director on Jun 05, 2019

    2 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