S&C INSTALLS LTD: Filings
Overview
Company Name | S&C INSTALLS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC652946 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for S&C INSTALLS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dylyn Michael Cavanagh on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Aitken on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Dylan Michael Cavanagh as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Scott Aitken as a person with significant control on Nov 10, 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 30, 2020 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Scott Aitken as a person with significant control on Jan 29, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Scott Aitken as a director on Jan 29, 2020 | 2 pages | AP01 | ||||||||||
Notification of Dylan Michael Cavanagh as a person with significant control on Jan 29, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Jan 29, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Dylyn Michael Cavanagh as a director on Jan 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jan 28, 2020 | 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