Advanced company searchLink opens in new window

SCOTWAS LIMITED

Company number SC065387

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)
22 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2014 4.17(Scot) Notice of final meeting of creditors
30 Jul 2013 AD01 Registered office address changed from 78 Carlton Place Glasgow G5 9th on 30 July 2013
20 Dec 2010 2.20B(Scot) Administrator's progress report
17 Dec 2010 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
23 Sep 2010 2.20B(Scot) Administrator's progress report
24 May 2010 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
09 Mar 2010 2.16B(Scot) Statement of administrator's proposal
09 Mar 2010 2.18B(Scot) Notice of result of meeting creditors
15 Feb 2010 2.11B(Scot) Appointment of an administrator
11 Jan 2010 CERTNM Company name changed scotwide antenna systems LIMITED\certificate issued on 11/01/10
  • CONNOT ‐
11 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
06 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
06 Jan 2010 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP on 6 January 2010
01 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 3
03 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
28 Jan 2009 363a Return made up to 31/12/08; full list of members
30 Dec 2008 287 Registered office changed on 30/12/2008 from 41 james watt place college milton east kilbride lanarkshire G74 5HG
05 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Jan 2008 363s Return made up to 31/12/07; no change of members
24 Oct 2007 363s Return made up to 31/12/06; no change of members
03 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
24 May 2007 288c Secretary's particulars changed;director's particulars changed
24 May 2007 287 Registered office changed on 24/05/07 from: 20 maryland gardens craigton glasgow lanarkshire G52 1AD
22 Jun 2006 AA