Advanced company searchLink opens in new window

SCL SERVICES AND SUPPLY CHAIN LTD

Company number SC552562

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
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
  • GBP 2
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