Glenrothes
KY7 4NS
Scotland
Registered Address | H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Scs Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,978 |
Cash | £93 |
Current Liabilities | £15,517 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2014 | Delivered on: 2 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Notice of final meeting of creditors (8 pages) |
6 June 2018 | Notice of winding up order (1 page) |
6 June 2018 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 6 June 2018 (2 pages) |
6 June 2018 | Court order notice of winding up (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2017 | Notification of Amardeep Rai as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
20 October 2017 | Notification of Amardeep Rai as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland to 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland to 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 May 2015 | Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Registered office address changed from 50 Tradeston Street Glasgow Glasgow (City Of) G5 8BH United Kingdom to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 50 Tradeston Street Glasgow Glasgow (City Of) G5 8BH United Kingdom to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014 (1 page) |
2 September 2014 | Registration of charge SC4688130001, created on 13 August 2014 (9 pages) |
2 September 2014 | Registration of charge SC4688130001, created on 13 August 2014 (9 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|