4SIGHT IT SERVICES LIMITED: Filings
Overview
Company Name | 4SIGHT IT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC478894 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for 4SIGHT IT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom to 25 Bothwell Street Glasgow G2 6NL on Mar 07, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from 5 Semple Street Edinburgh EH3 8BL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Adam David Amsterdam as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Alastair Chisholm as a secretary on Jun 10, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Patrick Carey as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Kelly as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Natalie Jane Chisholm as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Jul 16, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Alastair Chisholm as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Natalie Jane Chisholm as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
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