Advanced company searchLink opens in new window

SQUEEZE NEWCO (ELMBANK) LIMITED

Company number SC356731

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)
12 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 May 2021 AD01 Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021
09 Apr 2019 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 April 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 1,408,471
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 1,408,471
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 1.00
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 14/03/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2019 MR04 Satisfaction of charge 3 in full
18 Feb 2019 PSC05 Change of details for Credential Investment Holdings Limited as a person with significant control on 27 February 2018
18 Feb 2019 MR04 Satisfaction of charge 2 in full
15 Nov 2018 MR04 Satisfaction of charge SC3567310004 in full
05 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Derek Porter as a director on 20 March 2017
27 Mar 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017
27 Mar 2017 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017
27 Mar 2017 AP01 Appointment of Mr Derek Mcdonald as a director on 20 March 2017