Advanced company searchLink opens in new window

STEEL PLATE AND SECTIONS (SCOTLAND) LIMITED

Company number SC063812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2011 DS01 Application to strike the company off the register
06 May 2011 AP01 Appointment of Mr Michael Gerard Broom as a director
05 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
21 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 CH01 Director's details changed for Mr Julian Verden on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr Julian Verden on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr David John Paul on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr Toby Murray Gladstone on 2 July 2010
02 Jul 2010 CH03 Secretary's details changed for Mrs Amanda Louise Phillips on 2 July 2010
02 Mar 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
02 Mar 2010 CH03 Secretary's details changed for Miss Amanda Louise Bentley on 1 March 2010
07 Dec 2009 TM01 Termination of appointment of Mark Robbins as a director
13 May 2009 AA Accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 29/12/08; full list of members
24 Apr 2008 AA Accounts made up to 30 June 2007
21 Apr 2008 288a Secretary appointed miss amanda louise bentley
07 Apr 2008 288b Appointment Terminated Secretary judith faulkner
28 Feb 2008 363a Return made up to 29/12/07; full list of members
10 Jan 2008 225 Accounting reference date extended from 30/06/08 to 31/12/08
31 Jul 2007 288a New director appointed
16 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Memorandum amended 02/07/07
16 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association