SC TS SCOTLAND LIMITED

130 St Vincent Street, Glasgow, G2 5HF
StatusDISSOLVED
Company No.SC511108
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months, 13 days
JurisdictionScotland
Dissolution25 Jul 2023
Years10 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

Gazette dissolved liquidation

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CFT ASSOCIATES LIMITED

1 THE LODGE,LISBURN,BT28 3AW

Number:NI601257
Status:ACTIVE
Category:Private Limited Company

NEW VISION TRAINING LTD

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:11457868
Status:ACTIVE
Category:Private Limited Company

PGM CRYOGENICS LTD.

17 ST. PETERS ROAD,STOURBRIDGE,DY9 0TY

Number:08861776
Status:ACTIVE
Category:Private Limited Company

THE DOG PHOTO SHOP LTD

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

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