- Company Overview for SCOTCH DEVELOPMENTS LIMITED (06807678)
- Filing history for SCOTCH DEVELOPMENTS LIMITED (06807678)
- People for SCOTCH DEVELOPMENTS LIMITED (06807678)
- More for SCOTCH DEVELOPMENTS LIMITED (06807678)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2015 | TM01 | Termination of appointment of Peter James Bennison as a director on 21 September 2015 | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
10 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
04 Nov 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 | |
23 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 4 October 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | TM01 | Termination of appointment of Edwin Kohn as a director | |
26 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | TM02 | Termination of appointment of Belsize Secretarial Limited as a secretary | |
11 Apr 2011 | TM01 | Termination of appointment of Belsize Directors Limited as a director | |
11 Apr 2011 | AP01 | Appointment of Edwin Kohn as a director | |
11 Apr 2011 | AP01 | Appointment of Peter James Bennison as a director |