Advanced company searchLink opens in new window

SEVEN WHITE LTD.

Company number SC391913

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)
09 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2014 AD01 Registered office address changed from 1 Prestwick Road Ayr KA8 8LD to 44/15 Friar Street Perth PH2 0ED on 31 October 2014
19 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DS01 Application to strike the company off the register
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 May 2013 AD01 Registered office address changed from Doonholm Farm House Doonholm Road Ayr South Ayrshire KA6 6BL Scotland on 10 May 2013
15 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from 1 Prestwick Road Ayr KA8 8LD on 3 December 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
03 Feb 2011 AP01 Appointment of Scott Mccrum as a director
28 Jan 2011 AD01 Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS United Kingdom on 28 January 2011
28 Jan 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
28 Jan 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
20 Jan 2011 NEWINC Incorporation