- Company Overview for BUS CCTV INSTALLATIONS LIMITED (SC560658)
- Filing history for BUS CCTV INSTALLATIONS LIMITED (SC560658)
- People for BUS CCTV INSTALLATIONS LIMITED (SC560658)
- Insolvency for BUS CCTV INSTALLATIONS LIMITED (SC560658)
- More for BUS CCTV INSTALLATIONS LIMITED (SC560658)
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) |
---|---|---|---|
03 Oct 2023 | AD01 | Registered office address changed from Bingham Associates Avondale House Strathclyde Business Park Bellshill ML4 3NJ to Leonard Curtis Recovery 58 Waterloo Street Glasgow G2 7DA on 3 October 2023 | |
22 Sep 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | AD01 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL United Kingdom to Avondale House Strathclyde Business Park Bellshill ML4 3NJ on 28 December 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
18 Mar 2022 | PSC01 | Notification of Derek Campbell as a person with significant control on 25 March 2021 | |
18 Mar 2022 | PSC04 | Change of details for Mrs Jillian Rooney as a person with significant control on 25 March 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
16 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mrs Jillian Rooney as a person with significant control on 12 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Jillian Rooney on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mrs Jillian Rooney as a person with significant control on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mrs Jillian Rooney on 12 November 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|