Advanced company searchLink opens in new window

CROSS KEYS (WISHAW) LTD.

Company number SC239656

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2018 AD01 Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 4 July 2018
03 Jul 2018 AD01 Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 3 July 2018
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
16 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Oct 2017 MR01 Registration of charge SC2396560009, created on 2 October 2017
05 Sep 2017 MR04 Satisfaction of charge SC2396560006 in full
05 Sep 2017 MR04 Satisfaction of charge SC2396560005 in full
05 Sep 2017 MR01 Registration of charge SC2396560007, created on 25 August 2017
05 Sep 2017 MR01 Registration of charge SC2396560008, created on 25 August 2017
31 Aug 2017 MR04 Satisfaction of charge 3 in full
31 Aug 2017 MR04 Satisfaction of charge 2 in full
29 Aug 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 AD01 Registered office address changed from 35 Main Street Fauldhouse Bathgate EH47 9HY Scotland to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017
07 Feb 2017 AD01 Registered office address changed from 191 Station Road Shotts ML7 4BA to 35 Main Street Fauldhouse Bathgate EH47 9HY on 7 February 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Paul Murphy as a director on 6 October 2016
13 Dec 2016 TM02 Termination of appointment of Paul Murphy as a secretary on 6 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jul 2016 MR01 Registration of charge SC2396560006, created on 18 July 2016
14 Jul 2016 MR04 Satisfaction of charge 1 in full
08 Jul 2016 MR04 Satisfaction of charge 4 in full