NORSCOT TECHNICAL SERVICES LTD
Status | DISSOLVED |
Company No. | SC310221 |
Category | Private Limited Company |
Incorporated | 16 Oct 2006 |
Age | 17 years, 7 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 14 Jul 2020 |
Years | 3 years, 10 months, 16 days |
SUMMARY
NORSCOT TECHNICAL SERVICES LTD is an dissolved private limited company with number SC310221. It was incorporated 17 years, 7 months, 14 days ago, on 16 October 2006 and it was dissolved 3 years, 10 months, 16 days ago, on 14 July 2020. The company address is Clava House Clava House, Inverness, IV2 5GH.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-18
Old address: Clava House Cradlehall Business Park Inverness IV2 5GH
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: 33 Morefield Place Ullapool Ross-Shire IV26 2TS Scotland
Documents
Liquidation compulsory notice winding up scotland
Date: 12 Dec 2013
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 12 Dec 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Gazette filings brought up to date
Date: 16 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Move registers to sail company
Date: 21 Oct 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: 4 Riverside Field Ind Estate Craig Road Dingwall Ross-Shire IV15 9LE Scotland
Change date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-04-05
Documents
Change person secretary company with change date
Date: 31 Oct 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Shan Deborah Weston
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 31 Oct 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kim Tunsley
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 31 Oct 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mrs Shan Deborah Weston
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Old address: 33 Morefield Place Ullapool IV26 2TS
Change date: 2009-10-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Shan Weston
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Tunsley
Change date: 2009-10-21
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robin tunsley
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patricia tunsley
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si 898@1=898\gbp ic 102/1000\
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/05/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 05/04/07
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10117427 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMWOOD LODGE RUSHMERE LANE,ASHFORD,TN27 0AF
Number: | 10878802 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD GLORIOUS FOOD (STOCKTON) LIMITED
38 HIGH STREET,STOCKTON ON TEES,TS18 1SD
Number: | 09991807 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 HAYNES ROAD,HORNCHURCH,RM11 2HU
Number: | 10847603 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 137, BASQUE COURT,LONDON,SE16 6XE
Number: | 09601674 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL BRITTON CONSULTING LIMITED
137 WISTASTON ROAD,NANTWICH,CW5 6QS
Number: | 10589450 |
Status: | ACTIVE |
Category: | Private Limited Company |