Advanced company searchLink opens in new window

FINISHED WITH PROJECT 41 LTD

Company number SC422521

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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
16 Dec 2020 AD01 Registered office address changed from 280 Abbey Studios Business Centre High Street Arbroath Angus DD11 1JF Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 16 December 2020
14 Dec 2020 AD01 Registered office address changed from Sannox Bay Hotel Ingledene Office Sannox Isle of Arran KA27 8JD Scotland to 280 Abbey Studios Business Centre High Street Arbroath Angus DD11 1JF on 14 December 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-12
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
13 Sep 2018 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Sannox Bay Hotel Ingledene Office Sannox Isle of Arran KA27 8JD on 13 September 2018
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 April 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
08 May 2017 CS01 Confirmation statement made on 23 April 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
17 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
10 Jan 2017 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 10 January 2017
10 Jan 2017 TM02 Termination of appointment of Calum Mclean as a secretary on 10 January 2017
10 Jan 2017 CH01 Director's details changed for Mr David John Rutherford on 10 January 2017
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
26 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1