SE CONFERENCE HOUSE LIMITED

SC340302
FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jul 2022 officers Termination of appointment of secretary (Jacqueline Edwards) 1 Buy now
14 May 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 8 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 13 Buy now
12 Jun 2020 officers Appointment of director (Mr Alan Maitland) 2 Buy now
12 Jun 2020 officers Termination of appointment of director (Iain Scott) 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 12 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 14 Buy now
02 May 2018 auditors Auditors Resignation Company 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 14 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 14 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 14 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 14 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 14 Buy now
09 Sep 2013 officers Appointment of director (Mr Craig Watt) 2 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
21 Nov 2012 accounts Annual Accounts 14 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
09 Mar 2012 officers Appointment of secretary (Ms Jacqueline Edwards) 1 Buy now
09 Mar 2012 officers Termination of appointment of secretary (John Crawford) 1 Buy now
08 Sep 2011 accounts Annual Accounts 14 Buy now
17 May 2011 miscellaneous Miscellaneous 1 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 officers Change of particulars for director (Mr Iain Scott) 2 Buy now
12 Jan 2011 officers Appointment of secretary (Mr John Crawford) 1 Buy now
08 Oct 2010 officers Termination of appointment of secretary (John Mcmillan) 1 Buy now
08 Oct 2010 officers Termination of appointment of director (John Mcmillan) 1 Buy now
23 Aug 2010 accounts Annual Accounts 13 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (John Mcmillan) 2 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2009 accounts Annual Accounts 14 Buy now
22 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
01 Apr 2008 officers Appointment terminated secretary charlotte secretaries LIMITED 1 Buy now
01 Apr 2008 officers Appointment terminated director stephen gibb 1 Buy now
01 Apr 2008 officers Director appointed iain scott 2 Buy now
01 Apr 2008 officers Director and secretary appointed john mcmillan 2 Buy now
27 Mar 2008 incorporation Incorporation Company 24 Buy now