CHANGE CONCEPTS LTD
Status | DISSOLVED |
Company No. | SC416405 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 12 Jul 2022 |
Years | 1 year, 10 months, 22 days |
SUMMARY
CHANGE CONCEPTS LTD is an dissolved private limited company with number SC416405. It was incorporated 12 years, 3 months, 25 days ago, on 07 February 2012 and it was dissolved 1 year, 10 months, 22 days ago, on 12 July 2022. The company address is 4 Longford Croft East, West Calder, EH55 8FD, West Lothian, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-07
Officer name: Robert Currans Dalziel
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Old address: 28 Primrose Place Livingston West Lothian EH54 6RN Scotland
New address: 4 Longford Croft East West Calder West Lothian EH55 8FD
Change date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 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: 13 Feb 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Robert Currans Dalziel
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2015
Action Date: 06 Apr 2015
Category: Address
Type: AD01
New address: 28 Primrose Place Livingston West Lothian EH54 6RN
Change date: 2015-04-06
Old address: 3 Pinefield Glade Livingston West Lothian EH54 9JX
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 14 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 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: 19 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Some Companies
COMMERCIAL VEHICLE MOVEMENTS LIMITED
SCOTLANDS INDUSTRIAL ESTATE,COALVILLE,LE67 3JJ
Number: | 04131606 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11510936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,W11 1HT
Number: | 11513722 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006288 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 BELGRAVE ROAD,SPALDING,PE11 2UZ
Number: | 11232826 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PERRYMEAD,LUTON,LU2 8UF
Number: | 10977533 |
Status: | ACTIVE |
Category: | Private Limited Company |