Advanced company searchLink opens in new window

PEOPLE UNDER THE STAIRS LIMITED

Company number SC375281

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)
03 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
05 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 4
04 Apr 2011 AP01 Appointment of Andrew Broome as a director
30 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2010 AP01 Appointment of Gavin Alexander Anderson as a director
30 Jun 2010 AP01 Appointment of Debbie-Lee Young as a director
30 Jun 2010 AA01 Current accounting period shortened from 31 March 2011 to 28 February 2011
30 Jun 2010 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 30 June 2010
30 Jun 2010 AP01 Appointment of Ruairi Lyle Hatrick as a director
30 Jun 2010 AP03 Appointment of Ruairi Lyle Hatrick as a secretary
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
30 Jun 2010 TM01 Termination of appointment of Vindex Services Limited as a director
30 Jun 2010 TM01 Termination of appointment of Vindex Limited as a director
10 Jun 2010 CERTNM Company name changed mm&s (5602) LIMITED\certificate issued on 10/06/10
  • CONNOT ‐ Change of name notice
24 May 2010 TM01 Termination of appointment of Christine Truesdale as a director
22 Mar 2010 NEWINC Incorporation