ACCUSO LTD: Filings

  • Overview

    Company NameACCUSO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC586589
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ACCUSO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Carlo Julius Liverani on Oct 30, 2020

    2 pagesCH01

    Change of details for Mr Carlo Liverani as a person with significant control on Oct 30, 2020

    2 pagesPSC04

    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 pagesAD01

    Change of details for Mr Carlo Liverani as a person with significant control on Oct 14, 2020

    2 pagesPSC04

    Director's details changed for Mr Carlo Julius Liverani on Oct 14, 2020

    2 pagesCH01

    Change of details for Mr Carlo Liverani as a person with significant control on Oct 14, 2020

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 25, 2018 with updates

    5 pagesCS01

    Notification of Carlo Liverani as a person with significant control on Jan 24, 2018

    2 pagesPSC01

    Appointment of Mr Carlo Julius Liverani as a director on Jan 25, 2018

    2 pagesAP01

    Cessation of Codir Limited as a person with significant control on Jan 25, 2018

    1 pagesPSC07

    Termination of appointment of James Stuart Mcmeekin as a director on Jan 23, 2018

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director on Jan 23, 2018

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Cosec Limited as a secretary on Jan 23, 2018

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2018

    Statement of capital on Jan 23, 2018

    • 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