- Company Overview for SOULTEK (SCOTLAND) LIMITED (SC531182)
- Filing history for SOULTEK (SCOTLAND) LIMITED (SC531182)
- People for SOULTEK (SCOTLAND) LIMITED (SC531182)
- Charges for SOULTEK (SCOTLAND) LIMITED (SC531182)
- More for SOULTEK (SCOTLAND) LIMITED (SC531182)
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 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
31 Mar 2020 | MR04 | Satisfaction of charge SC5311820001 in full | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | PSC01 | Notification of Toby Joseph Mcclorey as a person with significant control on 15 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mr John Fraser as a person with significant control on 15 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Katherine Lee Mcclorey as a person with significant control on 18 February 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mr John Fraser as a person with significant control on 20 February 2018 | |
22 Jun 2018 | PSC07 | Cessation of Lisa Rosamond Blake-Youssef as a person with significant control on 20 February 2018 | |
21 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 30/03/2018 | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | AD01 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 93 George Street Edinburgh EH2 3ES on 6 June 2018 | |
19 Apr 2018 | CS01 |
Confirmation statement made on 30 March 2018 with updates
|
|
05 Mar 2018 | AD01 | Registered office address changed from 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 5 March 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Toby Joseph Mcclorey as a director on 5 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Katherine Lee Mcclorey as a director on 31 January 2018 |