SOCIETY ZERO C.I.C.

27c High Street, Lochwinnoch, PA12 4DB, Scotland
StatusDISSOLVED
Company No.SC609713
Category
Incorporated02 Oct 2018
Age5 years, 7 months, 21 days
JurisdictionScotland
Dissolution16 May 2023
Years1 year, 7 days

SUMMARY

SOCIETY ZERO C.I.C. is an dissolved with number SC609713. It was incorporated 5 years, 7 months, 21 days ago, on 02 October 2018 and it was dissolved 1 year, 7 days ago, on 16 May 2023. The company address is 27c High Street, Lochwinnoch, PA12 4DB, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

New address: 27C High Street Lochwinnoch PA12 4DB

Change date: 2022-07-08

Old address: 162 Queen Margaret Drive Glasgow G20 8NX Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Watson

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Mary Isabel Reynteins

Termination date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Graeme Antony Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Loisse Lejeune

Change date: 2021-09-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-10

Officer name: Mr Steven Robert Watson

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Loisse Lejeune

Notification date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Address

Type: AD01

Old address: , Unit 9 100-102 Crowhill Road, Bishopbriggs, Glasgow, G64 1RP, Scotland

Change date: 2020-06-14

New address: 162 Queen Margaret Drive Glasgow G20 8NX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Miss Sophie Loisse Lejeune

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

New address: 162 Queen Margaret Drive Glasgow G20 8NX

Change date: 2019-07-09

Old address: , 43 Parkburn Avenue, Kirkintilloch, East Dunbartonshire, G66 4AZ

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Graeme Antony Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Ms Edith Mary Isabel Reynteins

Documents

View document PDF

Incorporation community interest company

Date: 02 Oct 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

APS TECHNICAL LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:07541026
Status:LIQUIDATION
Category:Private Limited Company

CURRYHILL LIMITED

63 LURGANCAHONE ROAD,RATHFRILAND,BT34 5AU

Number:NI605260
Status:ACTIVE
Category:Private Limited Company

MAVIS (LONDON) LIMITED

58 ELEANOR CLOSE,LONDON,N15 4HZ

Number:07584636
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN LOGISTICS LTD

23-27 KING STREET,LUTON,LU1 2DW

Number:08350086
Status:ACTIVE
Category:Private Limited Company

SM1 ENTERPRISES LTD

145 OLIVE ROAD,LONDON,E13 9PU

Number:11949283
Status:ACTIVE
Category:Private Limited Company

TM TEST LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:10119863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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