Advanced company searchLink opens in new window

YCTT LIMITED

Company number SC327313

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)
14 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
24 Jun 2016 AA Total exemption small company accounts made up to 15 November 2015
01 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 15 November 2015
18 Nov 2015 AD01 Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to 133 Finnieston Street Glasgow G3 8HB on 18 November 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Oct 2015 CERTNM Company name changed invicta public affairs (scotland) LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
31 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jun 2015 CERTNM Company name changed invicta public affairs LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
14 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
14 Jul 2014 TM02 Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014
07 May 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jun 2013 AD01 Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AL on 17 June 2013
07 Jun 2013 MR04 Satisfaction of charge 2 in full
25 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Mar 2011 AP04 Appointment of Miller Samuel Company Secretaries Limited as a secretary
26 Nov 2010 TM01 Termination of appointment of Stewart Brymer as a director
30 Sep 2010 TM02 Termination of appointment of Thorntons Law Llp as a secretary
27 Aug 2010 TM01 Termination of appointment of Steven Park as a director