S C ASSOCIATES (ENTERTAINMENTS) LIMITED

Delhandy Delhandy, Strathdon, AB36 8YB, Scotland
StatusDISSOLVED
Company No.SC284570
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 1 month, 8 days
JurisdictionScotland
Dissolution22 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

S C ASSOCIATES (ENTERTAINMENTS) LIMITED is an dissolved private limited company with number SC284570. It was incorporated 19 years, 1 month, 8 days ago, on 10 May 2005 and it was dissolved 4 years, 7 months, 27 days ago, on 22 October 2019. The company address is Delhandy Delhandy, Strathdon, AB36 8YB, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Andrew Crouch

Change date: 2019-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-24

Officer name: Mrs Helen Elaine Crouch

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Elaine Crouch

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew Crouch

Change date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: Greenbank Greenbank Corgarff Strathdon Aberdeenshire AB36 8YL Scotland

New address: Delhandy Corgarff Strathdon AB36 8YB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: Greenbank Greenbank Corgarff Strathdon Aberdeenshire AB36 8YL

Change date: 2017-05-24

Old address: Colnabaichan Toll House Corgarff Strathdon Aberdeenshire AB36 8YD Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Crouch

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mrs Helen Elaine Crouch

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Elaine Crouch

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: Boultenstone House Glendeskry Strathdon Aberdeenshire AB36 8XQ

New address: Colnabaichan Toll House Corgarff Strathdon Aberdeenshire AB36 8YD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Elaine Crouch

Change date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mrs Helen Elaine Crouch

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Crouch

Change date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: the Office Candacraig Square Strathdon Aberdeenshire AB36 8XT Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: the Office Candacraig Square Strathdon Aberdeenshire AB36 8XT Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: the School Room Inverernan Stables Strathdon Aberdeenshire AB36 8YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Simon Andrew Crouch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon crouch / 01/05/2009

Documents

View document PDF

Legacy

Date: 14 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / helen crouch / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from aranjay newe strathdon aberdeenshire AB36 8TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: newton of brux, kildrummy alford aberdeenshire AB33 8RX

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT STEEL SOUTH WEST LIMITED

BARRETT HOUSE,DUDLEY HILL,BD4 9HU

Number:05063999
Status:ACTIVE
Category:Private Limited Company

BETTER THEN MOST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11256795
Status:ACTIVE
Category:Private Limited Company

BIG BOYS REMOVALS LIMITED

41 GREEN LANE,NEW MALDEN,KT3 5BX

Number:11484334
Status:ACTIVE
Category:Private Limited Company

CILCORN CONSULT (UK) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11618351
Status:ACTIVE
Category:Private Limited Company

FOCUS OPTICAL LABORATORIES LIMITED

4 HEATH SQUARE, BOLTRO ROAD,WEST SUSSEX,RH16 1BL

Number:05934947
Status:ACTIVE
Category:Private Limited Company

SOUTHSEA STRENGTH LIMITED

75 WESTFIELD ROAD,SOUTHSEA,PO4 9EP

Number:10830683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source