Advanced company searchLink opens in new window

OLD SCOTTISH COMPANY LIMITED

Company number SC006637

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)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
12 Feb 2021 AD02 Register inspection address has been changed to 1 George Square Glasgow G2 1AL
02 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-28
28 Jan 2021 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 28 January 2021
10 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 TM01 Termination of appointment of Simon Jukes as a director on 14 June 2019
12 Jun 2019 AP01 Appointment of Mr. Michael William Ludlow as a director on 11 June 2019
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Susan Kathleen Lake on 2 January 2019
26 Jul 2018 AA Full accounts made up to 31 December 2017
14 May 2018 MA Memorandum and Articles of Association
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Oct 2017 CERTNM Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17
  • CONNOT ‐ Change of name notice
30 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-26
25 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-20
04 Jul 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Mar 2017 CH01 Director's details changed for Susan Kathleen Lake on 20 January 2017
25 Jun 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
06 Jul 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2