ROUND TABLE SKILLS ACADEMY LTD

Unit 3, Morris Park Unit 3, Morris Park, Glasgow, G5 0YD, Scotland
StatusDISSOLVED
Company No.SC501502
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 6 days
JurisdictionScotland
Dissolution01 Nov 2022
Years1 year, 6 months, 30 days

SUMMARY

ROUND TABLE SKILLS ACADEMY LTD is an dissolved private limited company with number SC501502. It was incorporated 9 years, 2 months, 6 days ago, on 25 March 2015 and it was dissolved 1 year, 6 months, 30 days ago, on 01 November 2022. The company address is Unit 3, Morris Park Unit 3, Morris Park, Glasgow, G5 0YD, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

Old address: C/O R G Beattie 121 Moffat Street Gorbals Glasgow G5 0nd Scotland

New address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD

Change date: 2022-08-18

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5015020001

Charge creation date: 2015-10-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barras urban village LTD\certificate issued on 30/07/15

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOS MOTORS LTD

UNIT 4 ABBEY INDUSTRIAL ESTATE 24 WILLOW LANE,SURREY,SM6 7DD

Number:11207073
Status:ACTIVE
Category:Private Limited Company

BMC LETHAM LIMITED

98B CULVERLEY ROAD,LONDON,SE6 2JY

Number:11627991
Status:ACTIVE
Category:Private Limited Company

CN CONNECT LTD

42 2 RIVERLIGHT QUAY,LONDON,SW11 8AW

Number:11939095
Status:ACTIVE
Category:Private Limited Company

JOUCE.COM LTD.

THE MOAT HOUSE,EVESHAM,WR11 8UT

Number:11657751
Status:ACTIVE
Category:Private Limited Company

P C & J LIMITED

CHESTNUT COTTAGE,ST. NEOTS,PE19 5JF

Number:06454632
Status:ACTIVE
Category:Private Limited Company

PLUSAIR LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:10969018
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