Advanced company searchLink opens in new window

UP TO SPEED SOLUTIONS LTD

Company number SC303589

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)
16 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2013 O/C EARLY DISS Order of court for early dissolution
14 Jan 2013 AD01 Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH United Kingdom on 14 January 2013
14 Jan 2013 CO4.2(Scot) Court order notice of winding up
14 Jan 2013 4.2(Scot) Notice of winding up order
24 Dec 2012 4.9(Scot) Appointment of a provisional liquidator
29 Nov 2012 4.9(Scot) Appointment of a provisional liquidator
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
01 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
19 Jun 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-15
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
09 Dec 2010 TM02 Termination of appointment of Christine Mcintyre as a secretary
09 Dec 2010 AD01 Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 9 December 2010
29 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Aug 2010 TM01 Termination of appointment of Daniel Mcintyre as a director
24 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Cheryl Irvine on 8 June 2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jun 2009 363a Return made up to 08/06/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from st. Stephen's house 279 bath street glasgow G2 4JL
16 Feb 2009 225 Accounting reference date extended from 31/10/2008 to 30/04/2009 Alignment with Parent or Subsidiary
19 Nov 2008 363a Return made up to 08/06/08; full list of members
21 Jul 2008 AA Accounts made up to 31 October 2007
02 Jul 2008 288a Secretary appointed christine mary mcintyre