Advanced company searchLink opens in new window

THE SCOTTISH COLLEGE OF TEXTILES LIMITED

Company number SC096763

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)
23 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
05 Mar 2015 AP01 Appointment of Mr Andrew Mchardy Menzies as a director on 2 March 2015
29 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
29 Oct 2014 AD01 Registered office address changed from Technology & Research Services Heriot-Watt University Riccarton Edinburgh EH14 4AS to Research & Enterprise Services Heriot-Watt University Riccarton Edinburgh EH14 4AS on 29 October 2014
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
12 Nov 2012 CH03 Secretary's details changed for Mr Derek Gardiner Brown on 30 October 2012
19 Sep 2012 TM01 Termination of appointment of Philip Mcnaull as a director
13 Jan 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
30 Jun 2011 AP01 Appointment of Ann Marie Dalton as a director
30 Jun 2011 TM01 Termination of appointment of Peter Wilson as a director
24 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Mr Philip Gerard Mcnaull on 30 September 2010
27 Oct 2010 CH01 Director's details changed for Mr Peter Liddell Wilson on 30 September 2010
03 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
26 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
01 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
28 Oct 2008 363a Return made up to 30/09/08; full list of members
23 Jan 2008 363s Return made up to 30/09/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/08
10 Dec 2007 AA Accounts for a dormant company made up to 31 July 2007
23 Mar 2007 AA Accounts for a dormant company made up to 31 July 2006