Advanced company searchLink opens in new window

ADDENDUM ACCOUNTANCY SERVICES LTD

Company number SC297026

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)
09 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2014 4.17(Scot) Notice of final meeting of creditors
21 Nov 2013 AD01 Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS United Kingdom on 21 November 2013
21 Nov 2013 CO4.2(Scot) Court order notice of winding up
21 Nov 2013 4.2(Scot) Notice of winding up order
22 Aug 2013 CERTNM Company name changed craig giffen & co LTD\certificate issued on 22/08/13
  • CONNOT ‐
22 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2013 TM01 Termination of appointment of Sally Giffen as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 101
24 Apr 2012 TM02 Termination of appointment of Sally Giffin as a secretary
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Nov 2011 AD01 Registered office address changed from 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 29 November 2011
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr William Craig Giffen on 1 January 2010
25 Mar 2010 TM01 Termination of appointment of Francis Flynn as a director
11 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from 14 broompark drive newton mearns glasgow G77 5DX
22 May 2009 288a Director appointed mr francis flynn