S2VS UK LIMITED

30 Miller Road, Ayr, KA7 2AY
StatusLIQUIDATION
Company No.SC416404
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-23

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Lawson

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDESDALE PICTURES LIMITED

164 CLYDESDALE STREET, MOSSEND,BELLSHILL,ML4 2RS

Number:SC472515
Status:ACTIVE
Category:Private Limited Company

GS MINERALS LTD

OFFICE A LIMEKILN BUSINESS CENTRE,PONTYPOOL,NP4 6TF

Number:07543514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDEPENDABILITY LIMITED

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

R&S INVEST LTD

13 PALMERSTON ROAD,GRAYS,RM20 4YH

Number:09894269
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