960 LABS LTD.

81 Skylark Gardens 81 Skylark Gardens, Glasgow, G72 6AY, Scotland
StatusDISSOLVED
Company No.SC458321
CategoryPrivate Limited Company
Incorporated04 Sep 2013
Age10 years, 8 months, 29 days
JurisdictionScotland
Dissolution03 Oct 2023
Years8 months

SUMMARY

960 LABS LTD. is an dissolved private limited company with number SC458321. It was incorporated 10 years, 8 months, 29 days ago, on 04 September 2013 and it was dissolved 8 months ago, on 03 October 2023. The company address is 81 Skylark Gardens 81 Skylark Gardens, Glasgow, G72 6AY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

New address: 81 Skylark Gardens Cambuslang Glasgow G72 6AY

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr. Scott Daniel Fotheringham

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Scott Daniel Fotheringham

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Scott Daniel Fotheringham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: Wallace Building Roslin Biocenter Roslin, Edinburgh Midlothian EH25 9PP Scotland

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2018-07-26

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: C/O Ingenza Ltd Wallace Building Roslin Biocenter Roslin, Edinburgh Midlothian EH25 9PP

New address: Wallace Building Roslin Biocenter Roslin, Edinburgh Midlothian EH25 9PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: C/O Ingenza Ltd Wallace Building Roslin Biocenter Roslin, Edinburgh Midlothian EH25 9PP

Old address: C/O Ingenza Ltd Wallace Building Rislin Biocentre Roslin Midlothian EH25 9PP

Change date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: Wallace Building Roslin Biocenter Roslin Midlothian EH25 9PP United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBER CONSTRUCTION LIMITED

1 WEST DRIVE,BOGNOR REGIS,PO22 7TS

Number:06959866
Status:ACTIVE
Category:Private Limited Company

EXCEL COMMUNICATIONS (HRD) LIMITED

45 WEST STREET,BUCKINGHAMSHIRE,SL7 2LS

Number:02553561
Status:ACTIVE
Category:Private Limited Company

EXTRA TIME SPORTS (UK) LTD

75 WATERSIDE HEIGHTS,LONDON,E16 2GP

Number:08687179
Status:ACTIVE
Category:Private Limited Company

HAIZUM LIMITED

6F WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ

Number:05012274
Status:ACTIVE
Category:Private Limited Company

NSY SUPPLIES LTD

56 STAFFORD ROAD,HARROW,HA3 6NA

Number:09213929
Status:ACTIVE
Category:Private Limited Company

OOH! REVIEW LTD

DBH OFFICES GIBSON LANE,NORTH FERRIBY,HU14 3HH

Number:09346352
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