- Company Overview for ADVANCED SURFACES SCOTLAND LTD (SC668917)
- Filing history for ADVANCED SURFACES SCOTLAND LTD (SC668917)
- People for ADVANCED SURFACES SCOTLAND LTD (SC668917)
- Charges for ADVANCED SURFACES SCOTLAND LTD (SC668917)
- More for ADVANCED SURFACES SCOTLAND LTD (SC668917)
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) |
---|---|---|---|
15 Apr 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
18 Jul 2024 | AD01 | Registered office address changed from 27 Eastmuir Street Glasgow G32 0HS Scotland to 24 Parkhead Avenue Kilwinning KA13 7NP on 18 July 2024 | |
31 May 2024 | PSC01 | Notification of George Mccracken Wallace as a person with significant control on 18 May 2024 | |
31 May 2024 | PSC07 | Cessation of David Hodge as a person with significant control on 18 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of David Hodge as a director on 15 September 2023 | |
15 May 2024 | AP01 | Appointment of Mr George Mccracken Wallace as a director on 15 September 2023 | |
11 Oct 2023 | MR04 | Satisfaction of charge SC6689170001 in full | |
07 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
31 Jul 2023 | AD01 | Registered office address changed from Office 6 26a Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland to 27 Eastmuir Street Glasgow G32 0HS on 31 July 2023 | |
21 Jun 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Dec 2022 | CH01 | Director's details changed | |
18 Oct 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
31 May 2022 | MR01 | Registration of charge SC6689170001, created on 31 May 2022 | |
08 May 2022 | AD01 | Registered office address changed from 27 Pennyvenie Way Girdle Toll Irvine KA11 1QQ Scotland to Office 6 26a Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG on 8 May 2022 | |
07 May 2022 | AD01 | Registered office address changed from Office 6 26a Netherhall Road Netherton Business Centre Wishaw ML2 0JG Scotland to 27 Pennyvenie Way Girdle Toll Irvine KA11 1QQ on 7 May 2022 | |
22 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from 27 Pennyvenie Way Irvine KA11 1QQ Scotland to Office 6 26a Netherhall Road Netherton Business Centre Wishaw ML2 0JG on 13 April 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 12 Lanfine Way Girdle Toll Irvine KA11 1BT Scotland to 27 Pennyvenie Way Irvine KA11 1QQ on 15 February 2022 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Oct 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates |