Advanced company searchLink opens in new window

SOUL SOUP COUNSELLING AND TRAINING LTD

Company number SC503419

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
05 Jul 2019 TM01 Termination of appointment of Billie Jean Rebecca Nordkil as a director on 25 June 2019
26 Nov 2018 TM01 Termination of appointment of Coral Bugden as a director on 31 October 2017
02 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jan 2018 AD01 Registered office address changed from 31B Castle Street Dumfries Scotland DG1 1DL Scotland to Thistle Galleries 109 Irish Street Dumfries DG1 2NP on 8 January 2018
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
09 Feb 2017 AP01 Appointment of Mrs Coral Bugden as a director on 1 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Oct 2016 TM01 Termination of appointment of Anne Mclauchlan as a director on 4 October 2016
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 AR01 Annual return made up to 15 April 2016 no member list
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AP01 Appointment of Mrs Anne Mclauchlan as a director on 4 April 2016
06 Apr 2016 AP01 Appointment of Miss Billie Jean Rebecca Nordkil as a director on 4 April 2016
29 Mar 2016 AD01 Registered office address changed from The Hub 24-26 Friars Vennel Dumfries Dumfries and Galloway DG1 2RL to 31B Castle Street Dumfries Scotland DG1 1DL on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of Karen Auld as a director on 7 February 2016
01 Jul 2015 TM01 Termination of appointment of Sharon Spencer as a director on 16 June 2015
15 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)