S&C INSTALLS LTD: Filings

  • Overview

    Company NameS&C INSTALLS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC652946
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for S&C INSTALLS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Dylyn Michael Cavanagh on Nov 10, 2020

    2 pagesCH01

    Director's details changed for Mr Scott Aitken on Nov 10, 2020

    2 pagesCH01

    Change of details for Mr Dylan Michael Cavanagh as a person with significant control on Nov 10, 2020

    2 pagesPSC04

    Change of details for Mr Scott Aitken as a person with significant control on Nov 10, 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 30, 2020

    1 pagesAD01

    Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 09, 2020

    1 pagesAD01

    Confirmation statement made on Jan 30, 2020 with updates

    5 pagesCS01

    Notification of Scott Aitken as a person with significant control on Jan 29, 2020

    2 pagesPSC01

    Appointment of Mr Scott Aitken as a director on Jan 29, 2020

    2 pagesAP01

    Notification of Dylan Michael Cavanagh as a person with significant control on Jan 29, 2020

    2 pagesPSC01

    Cessation of Codir Limited as a person with significant control on Jan 29, 2020

    1 pagesPSC07

    Appointment of Mr Dylyn Michael Cavanagh as a director on Jan 29, 2020

    2 pagesAP01

    Termination of appointment of James Stuart Mcmeekin as a director on Jan 28, 2020

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director on Jan 28, 2020

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Jan 28, 2020

    1 pagesAD01

    Termination of appointment of Cosec Limited as a secretary on Jan 28, 2020

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2020

    Statement of capital on Jan 28, 2020

    • 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