Advanced company searchLink opens in new window

SDS310114 REALISATIONS LIMITED

Company number SC337004

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)
13 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2016 4.26(Scot) Return of final meeting of voluntary winding up
13 Apr 2016 4.17(Scot) Notice of final meeting of creditors
21 Aug 2015 2.20B(Scot) Administrator's progress report
29 Jul 2015 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
12 Feb 2015 2.22B(Scot) Notice of extension of period of Administration
12 Feb 2015 2.20B(Scot) Administrator's progress report
17 Sep 2014 2.20B(Scot) Administrator's progress report
22 Apr 2014 2.16BZ(Scot) Statement of administrator's deemed proposal
02 Apr 2014 2.16B(Scot) Statement of administrator's proposal
02 Apr 2014 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
24 Feb 2014 2.11B(Scot) Appointment of an administrator
11 Feb 2014 AD01 Registered office address changed from 34 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland on 11 February 2014
31 Jan 2014 CERTNM Company name changed spring distribution (scotland) LIMITED\certificate issued on 31/01/14
  • CONNOT ‐
31 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-31
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 40,000
01 Feb 2013 CH03 Secretary's details changed for Lesley Sarah Ward on 24 January 2013
30 Jan 2013 AA Accounts for a small company made up to 30 April 2012
03 Feb 2012 AA Accounts for a small company made up to 30 April 2011
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Lesley Sarah Ward as a director
01 Feb 2012 TM01 Termination of appointment of Lesley Ward as a director
24 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from 14a Blackburn Road Bathgate West Lothian EH48 2EY on 24 February 2011
24 Jan 2011 AA Accounts for a small company made up to 30 April 2010