SOLAS BUSINESS SERVICES LIMITED

SC199716
CLUICH MARY STREET, BUNDALLOCH DORNIE KYLE IV40 8ET

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Dec 2018 accounts Annual Accounts 3 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 3 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2016 accounts Annual Accounts 4 Buy now
30 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2014 accounts Annual Accounts 4 Buy now
08 Nov 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 3 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Change of particulars for director (Ms Shona Catherine Maclennan) 2 Buy now
05 Oct 2010 officers Change of particulars for secretary (Ms Shona Catherine Maclennan) 1 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
24 Mar 2009 officers Appointment terminated secretary alasdair bruce 1 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 officers Secretary appointed ms shona catherine maclennan 1 Buy now
27 Oct 2008 officers Appointment terminated director alasdair bruce 1 Buy now
29 Sep 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
05 Feb 2008 accounts Annual Accounts 5 Buy now
21 Sep 2007 annual-return Return made up to 08/09/07; full list of members 3 Buy now
09 Feb 2007 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Return made up to 08/09/06; full list of members 3 Buy now
10 Jan 2006 accounts Annual Accounts 4 Buy now
14 Sep 2005 annual-return Return made up to 08/09/05; full list of members 3 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 6 bank street plockton ross shire IV52 8TP 1 Buy now
29 Jan 2005 accounts Annual Accounts 4 Buy now
10 Sep 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
22 Jan 2004 accounts Annual Accounts 4 Buy now
16 Sep 2003 annual-return Return made up to 08/09/03; full list of members 8 Buy now
09 Jan 2003 accounts Annual Accounts 5 Buy now
02 Oct 2002 annual-return Return made up to 08/09/02; full list of members 8 Buy now
28 Nov 2001 accounts Annual Accounts 5 Buy now
21 Sep 2001 annual-return Return made up to 08/09/01; full list of members 8 Buy now
22 Jan 2001 accounts Annual Accounts 5 Buy now
29 Nov 2000 accounts Accounting reference date shortened from 30/09/00 to 31/03/00 1 Buy now
10 Oct 2000 annual-return Return made up to 08/09/00; full list of members 7 Buy now
10 Oct 2000 officers New director appointed 2 Buy now
10 Oct 2000 officers New director appointed 2 Buy now
10 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
01 Oct 1999 capital Ad 17/09/99--------- £ si 99@1=99 £ ic 2/101 2 Buy now
10 Sep 1999 officers Secretary resigned 1 Buy now
10 Sep 1999 resolution Resolution 6 Buy now
08 Sep 1999 incorporation Incorporation Company 25 Buy now