Advanced company searchLink opens in new window

SC ST ROLLOX LIMITED

Company number SC511102

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)
07 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022
17 May 2021 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
05 Feb 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 5 February 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-25
15 Jan 2021 AA Accounts for a small company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
24 Aug 2020 TM01 Termination of appointment of Bryan Wilson as a director on 7 October 2019
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
24 Apr 2017 AA Accounts for a small company made up to 31 December 2016
19 Jan 2017 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017
19 Jan 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 19 January 2017
11 Jan 2017 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017
03 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
23 Oct 2015 CH01 Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015
06 Aug 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
20 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-20
  • GBP 1