SC TS SCOTLAND LIMITED
Status | DISSOLVED |
Company No. | SC511108 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 10 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 25 Jul 2023 |
Years | 10 months, 8 days |
SUMMARY
SC TS SCOTLAND LIMITED is an dissolved private limited company with number SC511108. It was incorporated 8 years, 10 months, 13 days ago, on 20 July 2015 and it was dissolved 10 months, 8 days ago, on 25 July 2023. The company address is 130 St Vincent Street, Glasgow, G2 5HF.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Old address: 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
Change date: 2022-12-15
New address: 130 st Vincent Street Glasgow G2 5HF
Documents
Resolution
Date: 14 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Bryan Wilson
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type small
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-22
Psc name: Sc Ts Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland
New address: 300 Bath Street 1st Floor West Glasgow G2 4JR
Change date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type small
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type small
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Mr Andrew Paul Richardson
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type small
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type small
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Ann Campbell
Appointment date: 2017-01-19
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Douglas Alexander Cumine
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
New address: Venlaw 349 Bath Street Glasgow G2 4AA
Old address: 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom
Change date: 2017-01-11
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Alexander Cumine
Change date: 2015-10-21
Documents
Change account reference date company current extended
Date: 06 Aug 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-07-31
Documents
Some Companies
CARTEL DIRECT HOLDINGS LIMITED
UNIT 1, WESTPORT BUSINESS PARK VISCOUNT INDUSTRIAL ESTATE,COLNBROOK,SL3 0DF
Number: | 10806198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE LODGE,LISBURN,BT28 3AW
Number: | NI601257 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 11457868 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. PETERS ROAD,STOURBRIDGE,DY9 0TY
Number: | 08861776 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SEDGE DRIVE,BROMSGROVE,B61 0UL
Number: | 10232188 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STRAND FREEHOLD COMPANY LIMITED
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 06434563 |
Status: | ACTIVE |
Category: | Private Limited Company |