Advanced company searchLink opens in new window

INVESTMENT SERVICES SCOTLAND LIMITED

Company number SC117909

Filter by category

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
18 Jan 2018 SH19 Statement of capital on 18 January 2018
  • GBP 100
12 Dec 2017 SH20 Statement by Directors
12 Dec 2017 CAP-SS Solvency Statement dated 22/11/17
12 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2017 AA Accounts for a small company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,997
03 Jun 2016 CH01 Director's details changed for Mr Alastair Sutherland Jappy on 3 December 2015
26 Jan 2016 AD01 Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 26 January 2016
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,997
24 Dec 2014 AA Accounts for a small company made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,997
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
10 Jul 2013 AP01 Appointment of Mr Alastair Sutherland Jappy as a director
27 Jun 2013 TM01 Termination of appointment of John Crews as a director
27 Jun 2013 TM02 Termination of appointment of Nicola Crews as a secretary
27 Jun 2013 AP01 Appointment of Mrs Catriona Anne Crichton as a director
27 Jun 2013 AP01 Appointment of Mr Graham Carmichael Mitchell as a director
27 Jun 2013 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 27 June 2013