Advanced company searchLink opens in new window

FINISHED WITH PROJECT 37 LTD

Company number SC401606

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 AD01 Registered office address changed from Sannox Bay Hotel, Sannox, Island of Arran, KA27 8JD Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 5 March 2020
17 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Dec 2018 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Sannox Bay Hotel, Sannox, Island of Arran, KA27 8JD on 24 December 2018
24 Dec 2018 PSC01 Notification of David Rutherford as a person with significant control on 6 April 2016
19 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 AD01 Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Great Britain to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017
13 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Mar 2017 AD01 Registered office address changed from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 14 March 2017
11 Mar 2017 TM02 Termination of appointment of David John Rutherford as a secretary on 1 March 2017
11 Mar 2017 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 1 March 2017
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1
28 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
27 Apr 2016 AD01 Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 27 April 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
10 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
12 Jun 2015 CERTNM Company name changed trans world railways LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
19 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1