Advanced company searchLink opens in new window

THE SOCIAL GAMING COMPANY LIMITED

Company number SC361334

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AD01 Registered office address changed from Skymore Duncrub Park Dunning PH2 0QR to Skymore House Duncrub Park Dunning Perth PH2 0QR on 1 February 2017
19 Jan 2017 TM01 Termination of appointment of Craig Hepburn as a director on 1 September 2015
03 Oct 2016 AA Total exemption small company accounts made up to 30 June 2014
27 Sep 2016 AD01 Registered office address changed from Greenbank Beaconhill Road Milltimber Aberdeenshire AB13 0JR Scotland to Skymore Duncrub Park Dunning PH2 0QR on 27 September 2016
06 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
10 Sep 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
15 Jul 2012 CH03 Secretary's details changed for Mr Sion Mooney on 14 July 2012
15 Jul 2012 AD01 Registered office address changed from Corrieston House, 23 Sherbrooke Avenue Pollokshields Glasgow G41 4HF Scotland on 15 July 2012
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr Sion Mooney on 17 June 2010
15 Jul 2010 CH01 Director's details changed for Mr Craig Hepburn on 17 June 2010
05 Jul 2010 TM01 Termination of appointment of Jinder Singh as a director
17 Jun 2009 NEWINC Incorporation