About

Registered Number: SC287473
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 57 Laburnum Grove, Torbrex, Stirling, FK8 2PR

 

Having been setup in 2005, Commart Ltd are based in Stirling, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are Hutchinson, Martin Roy, Hutchinson, Nuala Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Martin Roy 14 July 2005 - 1
HUTCHINSON, Nuala Anne 14 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 07 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 July 2018
PSC01 - N/A 13 December 2017
PSC09 - N/A 12 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 20 July 2006
225 - Change of Accounting Reference Date 28 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.