- Company Overview for SCOTPINE INVESTMENTS LIMITED (03145158)
- Filing history for SCOTPINE INVESTMENTS LIMITED (03145158)
- People for SCOTPINE INVESTMENTS LIMITED (03145158)
- Charges for SCOTPINE INVESTMENTS LIMITED (03145158)
- More for SCOTPINE INVESTMENTS LIMITED (03145158)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | TM01 | Termination of appointment of Claudia Mcnaughton Gulliver as a director on 1 January 2015 | |
30 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AP03 | Appointment of Andrew Grant Gulliver as a secretary | |
12 Jul 2011 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
24 May 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
23 May 2011 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Andrew Gulliver on 1 January 2010 | |
23 May 2011 | CH01 | Director's details changed for Claudia Gulliver on 1 January 2011 | |
23 May 2011 | AD01 | Registered office address changed from 20 Tinhead Road Edington Westbury Wiltshire BA13 4PJ England on 23 May 2011 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued |