Advanced company searchLink opens in new window

SKAR PROPERTIES LIMITED

Company number SC376940

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
06 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
10 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
01 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Stephen Gerard Doyle on 1 April 2011
11 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from Suite 340 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 22 June 2012
14 Dec 2011 AD01 Registered office address changed from 166 Buchanan Street Glasgow Strathclyde G1 2LS United Kingdom on 14 December 2011
05 May 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AD01 Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 5 May 2011
03 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
07 May 2010 CERTNM Company name changed andstrat (no.321) LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
30 Apr 2010 AD01 Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 30 April 2010
30 Apr 2010 TM01 Termination of appointment of Simon Brown as a director
30 Apr 2010 TM01 Termination of appointment of Bruce Farquhar as a director
30 Apr 2010 AP01 Appointment of Stephen Gerard Doyle as a director
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
16 Apr 2010 NEWINC Incorporation