S2VS UK LIMITED
Status | LIQUIDATION |
Company No. | SC416404 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
S2VS UK LIMITED is an liquidation private limited company with number SC416404. It was incorporated 12 years, 3 months, 23 days ago, on 07 February 2012. The company address is 30 Miller Road, Ayr, KA7 2AY.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
New address: 30 Miller Road Ayr KA7 2AY
Old address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
Change date: 2023-10-04
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 20 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-17
Psc name: Lloyd Lawson
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-23
Psc name: Lloyd Lawson
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 23 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-15
Psc name: Nicola Gale
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Capital allotment shares
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-23
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-06
Officer name: Lloyd Lawson
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-06
Officer name: Miss Nicola Gale
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 13 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 10 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: 03 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type dormant
Date: 03 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: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type dormant
Date: 14 Oct 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: 21 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Lawson
Documents
Termination secretary company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
164 CLYDESDALE STREET, MOSSEND,BELLSHILL,ML4 2RS
Number: | SC472515 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A LIMEKILN BUSINESS CENTRE,PONTYPOOL,NP4 6TF
Number: | 07543514 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH
Number: | NI063831 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTEGRITAS CHANGE MANAGEMENT LIMITED
HARTHILL COURT,LYDNEY,GL15 6UQ
Number: | 09676274 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRWAN OLIVER REAL ESTATES LTD
18 KENDRICK GROVE,BIRMINGHAM,B28 0GD
Number: | 11479424 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PALMERSTON ROAD,GRAYS,RM20 4YH
Number: | 09894269 |
Status: | ACTIVE |
Category: | Private Limited Company |