- Company Overview for SCL SERVICES AND SUPPLY CHAIN LTD (SC552562)
- Filing history for SCL SERVICES AND SUPPLY CHAIN LTD (SC552562)
- People for SCL SERVICES AND SUPPLY CHAIN LTD (SC552562)
- More for SCL SERVICES AND SUPPLY CHAIN LTD (SC552562)
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 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
04 Oct 2021 | AP01 | Appointment of Ms Jade Helen Morag Butler as a director on 4 October 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Unit 2 Saxbone Centre Howemoss Crescent Dyce Aberdeen Scotland to Unit 4 1 Kirkhill Place Dyce Aberdeen AB21 0GU on 11 March 2019 | |
18 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to Unit 2 Saxbone Centre Howemoss Crescent Dyce Aberdeen on 18 October 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Mustafa Seyben as a director on 8 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Stephen Taylor as a director on 26 September 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | DS02 | Withdraw the company strike off application | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
22 Jun 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 5 April 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Stephen Taylor as a director on 21 June 2017 |