Advanced company searchLink opens in new window

SVLXHC EVENTS LIMITED

Company number SC546507

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
23 Aug 2022 TM01 Termination of appointment of John Hay as a director on 20 August 2022
23 Aug 2022 TM01 Termination of appointment of Bernard Iain Morrison as a director on 20 August 2022
18 Aug 2022 AP01 Appointment of Mr Michael Mcinally as a director on 8 August 2022
18 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Aug 2021 AA Micro company accounts made up to 30 September 2020
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
21 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 September 2019
27 Aug 2020 AP01 Appointment of Mr James Duncan Chisholm as a director on 21 August 2020
27 Aug 2020 AP01 Appointment of Mr John Hay as a director on 21 August 2020
23 Aug 2020 AP01 Appointment of Mr Bernard Iain Morrison as a director on 21 August 2020
21 Aug 2020 TM01 Termination of appointment of Niall Ronald Sturrock as a director on 20 August 2020
21 Aug 2020 TM01 Termination of appointment of Alan Fraser Auld as a director on 29 February 2020
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from 3 Scott Crescent Cumbernauld Glasgow G67 4LF Scotland to 227 Sauchiehall Street Glasgow G2 3EX on 9 August 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Nov 2017 AD03 Register(s) moved to registered inspection location 112/8 112/8 Kings Drive Newton Mearns Glasgow G77 5JA
14 Nov 2017 AD02 Register inspection address has been changed from 112/8 Kings Drive, Newton Mearns, Glasgow Kings Drive Newton Mearns Glasgow G77 5JA Scotland to 112/8 112/8 Kings Drive Newton Mearns Glasgow G77 5JA
14 Nov 2017 AD03 Register(s) moved to registered inspection location 112/8 112/8 Kings Drive Newton Mearns Glasgow G77 5JA