960 LABS LTD.
Status | DISSOLVED |
Company No. | SC458321 |
Category | Private Limited Company |
Incorporated | 04 Sep 2013 |
Age | 10 years, 8 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 03 Oct 2023 |
Years | 8 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
Dissolution application strike off company
Date: 11 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
75 WATERSIDE HEIGHTS,LONDON,E16 2GP
Number: | 08687179 |
Status: | ACTIVE |
Category: | Private Limited Company |
6F WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ
Number: | 05012274 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 STAFFORD ROAD,HARROW,HA3 6NA
Number: | 09213929 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBH OFFICES GIBSON LANE,NORTH FERRIBY,HU14 3HH
Number: | 09346352 |
Status: | ACTIVE |
Category: | Private Limited Company |