CUSTOM HEADS LTD

26 Laggan Road 26 Laggan Road, Glasgow, G77 6LS, Scotland
StatusDISSOLVED
Company No.SC532797
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 19 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 1 month, 19 days

SUMMARY

CUSTOM HEADS LTD is an dissolved private limited company with number SC532797. It was incorporated 8 years, 19 days ago, on 15 April 2016 and it was dissolved 3 years, 1 month, 19 days ago, on 16 March 2021. The company address is 26 Laggan Road 26 Laggan Road, Glasgow, G77 6LS, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 20 Park Terrace Park Terrace Stirling FK8 2JT Scotland

New address: 26 Laggan Road Newton Mearns Glasgow G77 6LS

Change date: 2020-11-24

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Mower

Change date: 2020-04-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mr Michael Ian Mower

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Miss Liana Gulter

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Liana Gulter

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: 8B Clifford Road Stirling FK8 2AQ Scotland

New address: 20 Park Terrace Park Terrace Stirling FK8 2JT

Change date: 2019-07-01

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

New address: 8B Clifford Road Stirling FK8 2AQ

Change date: 2017-12-01

Old address: 12B Park Terrace Stirling FK8 2JT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVIC PFI INVESTMENTS II LIMITED

4 GREENGATE,HARROGATE,HG3 1GY

Number:08219549
Status:ACTIVE
Category:Private Limited Company

GB BOILER SERVICES LTD

58 UPTON ROAD,MANCHESTER,M46 9RX

Number:11731041
Status:ACTIVE
Category:Private Limited Company

KOCH INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11786183
Status:ACTIVE
Category:Private Limited Company

LOCALISE LTD

25 ROCKS CLOSE,EAST MALLING,ME19 6AE

Number:08776699
Status:ACTIVE
Category:Private Limited Company

RESTORER MOTORS LTD

12 CONWAY ROAD,LONDON,SE18 1AQ

Number:11387203
Status:ACTIVE
Category:Private Limited Company

SKYLIFT UAS LTD

UNIT C05, MANOR FARM MAIN STREET,LEICESTER,LE8 0PJ

Number:11454932
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