- Company Overview for JAMES SCOTT & SONS LIMITED (SC027541)
- Filing history for JAMES SCOTT & SONS LIMITED (SC027541)
- People for JAMES SCOTT & SONS LIMITED (SC027541)
- Charges for JAMES SCOTT & SONS LIMITED (SC027541)
- More for JAMES SCOTT & SONS LIMITED (SC027541)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
29 Aug 2018 | SH19 |
Statement of capital on 29 August 2018
|
|
29 Aug 2018 | CAP-SS | Solvency Statement dated 23/08/18 | |
29 Aug 2018 | SH20 | Statement by Directors | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | PSC05 | Change of details for British Polythene Industries Limited as a person with significant control on 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
16 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr David George Duthie as a director on 31 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of David William Harris as a director on 31 October 2016 | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
04 Sep 2012 | AP03 | Appointment of Ms Hilary Anne Kane as a secretary | |
04 Sep 2012 | TM02 | Termination of appointment of Raymond Brooksbank as a secretary |