SENSCOT LEGAL LIMITED
Status | DISSOLVED |
Company No. | SC392978 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 4 months |
Jurisdiction | Scotland |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 5 days |
SUMMARY
SENSCOT LEGAL LIMITED is an dissolved private limited company with number SC392978. It was incorporated 13 years, 4 months ago, on 07 February 2011 and it was dissolved 1 year, 1 month, 5 days ago, on 02 May 2023. The company address is 32 Shields Court, Glasgow, G53 6QX, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type small
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
New address: 32 Shields Court Glasgow G53 6QX
Change date: 2023-03-02
Old address: Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland
Documents
Dissolution application strike off company
Date: 06 Feb 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 04 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company current extended
Date: 20 May 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 17 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Appoint person secretary company with name date
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Karina Macleod
Appointment date: 2021-09-20
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-01
Psc name: Social Entrepreneurs Network Scotland
Documents
Accounts with accounts type small
Date: 15 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT
Old address: 1st Floor, 24 George Square Glasgow G2 1EG Scotland
Change date: 2020-09-29
Documents
Change account reference date company current extended
Date: 27 May 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorna Ross Mcintyre
Change date: 2018-09-01
Documents
Accounts with accounts type small
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-27
Officer name: Mrs Lorna Ross Mcintyre
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
New address: 1st Floor, 24 George Square Glasgow G2 1EG
Old address: 24 George Square Glasgow G2 1EG Scotland
Documents
Accounts with accounts type small
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
New address: 24 George Square Glasgow G2 1EG
Change date: 2017-08-09
Old address: 43 Bath Street Glasgow G2 1HW
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type full
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-04
Officer name: Jacqueline Bruce Hodge
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 29 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-29
Officer name: Jacqueline Bruce Dunsmuir
Documents
Accounts with accounts type small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Miller
Documents
Accounts with accounts type small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 11 Dec 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AAMD
Made up date: 2012-02-29
Documents
Resolution
Date: 20 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change account reference date company current extended
Date: 05 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Legacy
Date: 17 Feb 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophy Mary Green
Change date: 2011-04-14
Documents
Some Companies
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 08469482 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK VIEW,ULVERSTON,LA12 7QZ
Number: | 08786357 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BROOK VALLEY,SOUTHAMPTON,SO16 6SR
Number: | 10977806 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE PELHAMS,WATFORD,WD25 9SW
Number: | 11599381 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT
Number: | 08214068 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 HIDSON ROAD,BIRMINGHAM,B23 7DY
Number: | 11195892 |
Status: | ACTIVE |
Category: | Private Limited Company |