Advanced company searchLink opens in new window

SCOTTISH COLLECTION LIMITED

Company number 03237011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
17 Nov 2022 AD01 Registered office address changed from 39 Great Russell Street London WC1B 3NZ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 17 November 2022
17 Nov 2022 LIQ02 Statement of affairs
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
09 Sep 2022 CH01 Director's details changed for Mr Arik Shamash on 31 August 2022
28 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 AP03 Appointment of Mr Arik Shamash as a secretary on 7 September 2018
13 Sep 2018 TM02 Termination of appointment of Mei Hu Wang as a secretary on 7 September 2018
13 Sep 2018 AP01 Appointment of Mr Arik Shamash as a director on 7 September 2018
12 Sep 2018 TM01 Termination of appointment of Mei Hu Wang as a director on 7 September 2018
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
21 Mar 2016 AD01 Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 39 Great Russell Street London WC1B 3NZ on 21 March 2016