Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Registered Address | Suite 1 Airlie House Pentland Park Glenrothes Fife KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 October 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 20 October 2022 (overdue) |
7 May 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
21 November 2018 | Registered office address changed from Suite D 11 Boston Road Glenrothes Fife KY6 2RE United Kingdom to Suite 1 Airlie House Pentland Park Glenrothes Fife KY6 2AG on 21 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Company name changed sss building services LTD\certificate issued on 21/12/16
|
21 December 2016 | Company name changed sss building services LTD\certificate issued on 21/12/16
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|