Advanced company searchLink opens in new window

SIXTHPLATE LIMITED

Company number SC362224

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
25 Sep 2017 AP01 Appointment of Mr James Douglas Shanks as a director on 25 September 2017
25 Sep 2017 TM01 Termination of appointment of William John Handley as a director on 25 September 2017
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
12 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
11 Sep 2014 AD01 Registered office address changed from 7 Bridgend East Whitburn West Lothian EH47 0JA to 11/2 Moray Place Edinburgh EH3 6DT on 11 September 2014
04 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 CH01 Director's details changed for Mr William John Handley on 19 June 2014
18 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Jul 2013 CH01 Director's details changed for Mr William John Handley on 11 July 2013
26 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
17 Aug 2010 AD01 Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 17 August 2010
09 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Atholl Incorporations Limited as a director