Full Company Report |
Includes
|
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | SC467699 |
Universal Entity Code | 2160-7345-7308-4243 |
Record last updated | Tuesday, December 5, 2017 12:30:06 PM UTC |
Official Address | 1 Titanium King's Inch Place Renfrew North There are 735 companies registered at this street |
Locality | Renfrew North |
Region | Renfrewshire, Scotland |
Postal Code | PA48WF |
Sector | Combined office administrative service activities |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Dec 5, 2017 | Resolutions for winding-up | |
Registry | Dec 1, 2017 | Change of registered office address | |
Registry | Dec 1, 2017 | Resolution | |
Registry | Feb 27, 2017 | Notice of cancellation of shares | |
Registry | Feb 27, 2017 | Return of purchase of own shares | |
Registry | Feb 20, 2017 | Resignation of one Director | |
Registry | Feb 15, 2017 | Confirmation statement made , with updates | |
Registry | Feb 15, 2017 | Resignation of one Director | |
Registry | Jan 31, 2017 | Resignation of 2 people: one Director (a man) | |
Financials | Nov 3, 2016 | Annual accounts | |
Registry | Mar 30, 2016 | Annual return | |
Financials | Nov 23, 2015 | Annual accounts | |
Registry | Mar 11, 2015 | Annual return | |
Registry | Mar 4, 2014 | Appointment of a person as Director | |
Registry | Feb 24, 2014 | Registration of a charge / charge code | |
Registry | Feb 21, 2014 | Appointment of a man as Director | |
Registry | Feb 20, 2014 | Resolution | |
Registry | Feb 20, 2014 | Return of allotment of shares | |
Registry | Feb 20, 2014 | Resolution | |
Registry | Feb 19, 2014 | Company name change | |
Registry | Feb 19, 2014 | Resolution |