ACCUSO LTD: Filings
Overview
| Company Name | ACCUSO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC586589 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACCUSO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Carlo Julius Liverani on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Carlo Liverani as a person with significant control on Oct 30, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 26, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Mr Carlo Liverani as a person with significant control on Oct 14, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Carlo Julius Liverani on Oct 14, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Carlo Liverani as a person with significant control on Oct 14, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Carlo Liverani as a person with significant control on Jan 24, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Carlo Julius Liverani as a director on Jan 25, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Jan 25, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on Jan 23, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jan 23, 2018 | 1 pages | TM02 | ||||||||||
Incorporation | 31 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