DECOMPLETE LIMITED: Filings

  • Overview

    Company NameDECOMPLETE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC490824
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DECOMPLETE LIMITED?

    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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 10, 2017 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Termination of appointment of Christopher Donald Mawtus as a director on Jun 20, 2017

    1 pagesTM01

    Appointment of Mr Neil Stephen Mcguinness as a director on Jun 20, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    3 pagesAA

    Director's details changed for Mr Christopher Donald Mawtus on Dec 01, 2016

    2 pagesCH01

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Nov 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Frank Wilkie Summers as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Christopher Donald Mawtus as a director on Nov 09, 2015

    2 pagesAP01

    Previous accounting period shortened from Nov 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Termination of appointment of Lc Secretaries Limited as a secretary on Jul 06, 2015

    1 pagesTM02

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Sep 22, 2015

    1 pagesAD01

    Director's details changed for Mr Frank Wilkie Summers on Apr 22, 2015

    2 pagesCH01

    Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 01, 2015

    1 pagesAD01

    Appointment of Lc Secretaries Limited as a secretary on Apr 22, 2015

    2 pagesAP04

    Incorporation

    34 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1
    SH01

    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