REMOVAL SERVICES SCOTLAND (STORAGE) LTD.

SC276268
THE DEPOSITORY OAKBANK PARK PLACE OAKBANK INDUSTRIAL ESTATE LIVINGSTON EH53 6TN

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 officers Appointment of director (Mr Richard Frederick Patton) 2 Buy now
04 Sep 2017 officers Appointment of secretary (Mr Richard Frederick Patton) 2 Buy now
09 Jun 2017 resolution Resolution 8 Buy now
17 May 2017 officers Appointment of director (Mr Brian Connolly) 2 Buy now
17 May 2017 officers Termination of appointment of secretary (Diane Wright) 1 Buy now
17 May 2017 officers Termination of appointment of director (Ian Crichton Wright) 1 Buy now
06 May 2017 accounts Annual Accounts 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 5 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 8 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 accounts Annual Accounts 8 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Ian Crichton Wright) 2 Buy now
15 Apr 2009 accounts Annual Accounts 4 Buy now
09 Jan 2009 annual-return Return made up to 19/11/08; full list of members 3 Buy now
17 Dec 2008 officers Secretary's change of particulars / diane wright / 28/03/2008 2 Buy now
15 Dec 2008 annual-return Return made up to 19/11/07; full list of members 3 Buy now
15 Dec 2008 officers Director's change of particulars / ian wright / 28/03/2008 2 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from st aidans abbotsford road north berwick east lothian EH39 5DB 1 Buy now
02 Jun 2008 accounts Annual Accounts 7 Buy now
16 Jul 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 annual-return Return made up to 19/11/06; full list of members 6 Buy now
19 Sep 2006 accounts Accounting reference date shortened from 30/11/06 to 31/07/06 1 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: 2 west bay road north berwick EH39 4AW 1 Buy now
19 Sep 2006 accounts Annual Accounts 7 Buy now
20 Jan 2006 annual-return Return made up to 19/11/05; full list of members 6 Buy now
14 Apr 2005 officers New director appointed 2 Buy now
14 Apr 2005 officers New secretary appointed 2 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 incorporation Incorporation Company 16 Buy now