Advanced company searchLink opens in new window

SUPPORT TRAINING LIMITED

Company number SC324509

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)
20 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2013 4.17(Scot) Notice of final meeting of creditors
27 Sep 2011 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 27 September 2011
28 Apr 2010 4.9(Scot) Appointment of a provisional liquidator
12 Feb 2010 CO4.2(Scot) Court order notice of winding up
12 Feb 2010 4.2(Scot) Notice of winding up order
15 Jun 2009 363a Return made up to 29/05/09; full list of members; amend
11 Jun 2009 288b Appointment Terminated Director colleen kain
11 Jun 2009 288b Appointment Terminated Director alison hodgson
11 Jun 2009 288b Appointment Terminated Director judith munro
08 Jun 2009 363a Return made up to 29/05/09; full list of members
08 Jun 2009 288b Appointment Terminated Director john brown
01 May 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 29/05/08; full list of members
02 Sep 2008 288a Director appointed alison ann hodgson
02 Sep 2008 288a Director appointed colleen kain
15 Aug 2008 288a Director appointed kirsteen briggs
25 Jul 2008 287 Registered office changed on 25/07/2008 from, life skills centre west stand, new douglas park cadzow avenue, hamilton, ML3 0LU
24 Jul 2008 288c Director's Change of Particulars / john brown / 21/03/2008 / HouseName/Number was: , now: 53; Street was: 7 mansefield drive, now: the fairways; Area was: uddingston, now: bothwell; Region was: lanarkshire, now: ; Post Code was: G71 8BG, now: G71 8PB
12 Jun 2008 288a Director appointed judith murray munro
20 May 2008 288b Appointment Terminated Director karen williams
12 Feb 2008 CERTNM Company name changed dalglen (no. 1109) LIMITED\certificate issued on 12/02/08
29 Jan 2008 225 Accounting reference date shortened from 31/05/08 to 31/03/08
22 Jan 2008 410(Scot) Partic of mort/charge *
21 Jan 2008 288a New director appointed