Advanced company searchLink opens in new window

CONTROLLED TECHNICAL SERVICES LTD.

Company number SC163970

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
10 Mar 2015 AA01 Previous accounting period shortened from 5 April 2015 to 31 January 2015
14 May 2014 AA Total exemption small company accounts made up to 5 April 2014
12 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
16 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
16 May 2013 CH03 Secretary's details changed for Janey Johnston Smith on 8 April 2013
08 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
19 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
06 Jan 2012 CH01 Director's details changed for Thomas Carson Smith on 1 December 2011
06 Jan 2012 CH03 Secretary's details changed for Janey Johnston Smith on 1 December 2011
06 Jan 2012 AD01 Registered office address changed from Quarry Knowe Cottage 28 Church Hill Auchinleck Ayrshire KA18 2AE on 6 January 2012
15 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
31 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Thomas Carson Smith on 7 March 2010
15 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
14 May 2009 363a Return made up to 07/03/09; full list of members