Advanced company searchLink opens in new window

SUPPLY TECHNOLOGIES LIMITED

Company number SC201587

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
02 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
17 Nov 2015 AP01 Appointment of John Anthony Chrzanowski as a director on 30 October 2015
17 Nov 2015 TM01 Termination of appointment of Michael Lee Justice as a director on 30 October 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AP01 Appointment of Patrick William Fogarty as a director on 4 June 2015
12 Aug 2015 TM01 Termination of appointment of William Scott Emerick as a director on 4 June 2015
20 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
27 Oct 2014 CH01 Director's details changed for Mr William Scott Emerick on 18 October 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
08 Oct 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AP01 Appointment of William Scott Emerick as a director
28 Aug 2012 TM01 Termination of appointment of Jeffrey Rutherford as a director
04 Jan 2012 AR01 Annual return made up to 1 November 2011 with full list of shareholders
04 Jan 2012 CH03 Secretary's details changed for Mr Robert David Vilsack on 14 November 2011
01 Nov 2011 TM01 Termination of appointment of Linda Kold as a director
10 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jul 2011 TM01 Termination of appointment of Andrew Arena as a director
12 Jul 2011 AP01 Appointment of Michael Lee Justice as a director