STRUCTURAL SOUND ENGINEERING LTD
Status | ACTIVE |
Company No. | SC407798 |
Category | Private Limited Company |
Incorporated | 20 Sep 2011 |
Age | 12 years, 7 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 13 Feb 2018 |
Years | 6 years, 2 months, 16 days |
SUMMARY
STRUCTURAL SOUND ENGINEERING LTD is an active private limited company with number SC407798. It was incorporated 12 years, 7 months, 11 days ago, on 20 September 2011 and it was dissolved 6 years, 2 months, 16 days ago, on 13 February 2018. The company address is 20 Bothiebrigs Drive Marywell 20 Bothiebrigs Drive Marywell, Aberdeen, AB12 4LA.
Company Fillings
Legacy
Date: 14 Feb 2019
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Gazette dissolved voluntary
Date: 13 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Termination secretary company with name termination date
Date: 12 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Racquel Teresa Tuitt
Termination date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Natasha Racquel Teresa Tuitt
Appointment date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Termination secretary company with name termination date
Date: 16 Oct 2014
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-09
Officer name: Bevawn Sydney Dottin
Documents
Termination secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Tuitt
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bevawn Sydney Dottin
Change date: 2014-07-02
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: 78 Strawberry Bank Parade Aberdeen Aberdeen AB11 6UT Scotland
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Natasha Racquel Teresa Tuitt
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Tuitt
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Racquel Teresa Tuitt
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Some Companies
13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED
SILVERTREES,ORGANFORD POOLE,BH16 6LA
Number: | 02953084 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VINE COURT,NEWBURY,RG14 7JD
Number: | 10884653 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 RACECOURSE ROAD,ROTHERHAM,S62 8DS
Number: | 10450271 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ALEXANDRA ROAD,LONDON,E17 8DU
Number: | 11609942 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 5 BERKELEY SQUARE HOUSE,LONDON,W1J 6BY
Number: | 09876027 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEGBIES TRAYNOR,MANCHESTER,M3 4LY
Number: | 06115916 |
Status: | LIQUIDATION |
Category: | Private Limited Company |