Advanced company searchLink opens in new window

OUT TRADING LTD.

Company number SC403983

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 AD01 Registered office address changed from 70 Brenfield Road Glasgow G44 3JR to Da Accountants, Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 9 July 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
13 Aug 2018 PSC07 Cessation of Patrick Phillip Mcavoy as a person with significant control on 1 August 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
01 Aug 2017 PSC01 Notification of Patrick Phillip Mcavoy as a person with significant control on 6 April 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
21 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
08 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
13 Aug 2013 CH01 Director's details changed for Patrick Phillip Mcavoy on 30 April 2013
12 Feb 2013 AD01 Registered office address changed from 9 Lochmaddy Avenue Glasgow G44 3PA Scotland on 12 February 2013
15 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
11 Sep 2012 AD01 Registered office address changed from 67 Nithsdale Road Glasgow G41 2AJ United Kingdom on 11 September 2012
09 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
12 Aug 2011 AP01 Appointment of Patrick Phillip Mcavoy as a director