GLENSKIACH ROPE ACCESS LTD.
Status | DISSOLVED |
Company No. | SC280249 |
Category | Private Limited Company |
Incorporated | 18 Feb 2005 |
Age | 19 years, 3 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 12 Oct 2021 |
Years | 2 years, 8 months, 3 days |
SUMMARY
GLENSKIACH ROPE ACCESS LTD. is an dissolved private limited company with number SC280249. It was incorporated 19 years, 3 months, 25 days ago, on 18 February 2005 and it was dissolved 2 years, 8 months, 3 days ago, on 12 October 2021. The company address is 10 Knockbreck Street 10 Knockbreck Street, Ross-shire, IV19 1BJ.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kevin Philip Finlayson
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Second filing of form with form type made up date
Date: 28 Apr 2014
Action Date: 18 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-02-18
Form type: AR01
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Appleyard
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Philip Finlayson
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 05/04/06 from: 10 high street tain ross shire IV19 1AE
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
RED SQUIRRELS BIRDS GREEN,ONGAR,CM5 0PR
Number: | 10607703 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE THOUGHT CONSULTANCY LIMITED
34 TOWER ROAD,BLACKBURN,BB2 5LE
Number: | 09341925 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 10459274 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH QUALITY JOINERY, LYNCHFORD,HANTS,GU14 6JD
Number: | 01085039 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRI KAPITAL 2000 LIMITED PARTNERSHIP II
CHARLES BISSON HOUSE 3RD FLOOR,ST HELIER,JE2 3RA
Number: | LP006441 |
Status: | ACTIVE |
Category: | Limited Partnership |
69 RICHMOND AVENUE,LONDON,N1 0LX
Number: | 03037478 |
Status: | ACTIVE |
Category: | Private Limited Company |