Advanced company searchLink opens in new window

SURELIFT NDT LTD.

Company number SC406314

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2020 DS01 Application to strike the company off the register
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 MR01 Registration of charge SC4063140002, created on 10 July 2019
05 Mar 2019 TM01 Termination of appointment of Steven Mcdonald as a director on 1 March 2019
01 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 AD01 Registered office address changed from 25 Earlswells Road Cults Aberdeen AB15 9NY to Surelift Ndt Ltd Thunderton Industrial Estate Peterhead Aberdeenshire AB42 3EB on 4 January 2018
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
03 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AP01 Appointment of Mr Steven Mcdonald as a director
07 May 2014 AP01 Appointment of Mr Graeme Roland Morrison as a director
07 May 2014 TM01 Termination of appointment of Gemma Emslie as a director
07 May 2014 TM01 Termination of appointment of Ryan Emslie as a director