- Company Overview for SCOTCERAMICS LIMITED (SC130773)
- Filing history for SCOTCERAMICS LIMITED (SC130773)
- People for SCOTCERAMICS LIMITED (SC130773)
- Charges for SCOTCERAMICS LIMITED (SC130773)
- Insolvency for SCOTCERAMICS LIMITED (SC130773)
- More for SCOTCERAMICS LIMITED (SC130773)
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) |
---|---|---|---|
10 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Dec 2011 | CO4.2(Scot) | Court order notice of winding up | |
08 Dec 2011 | 4.2(Scot) | Notice of winding up order | |
07 Nov 2011 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 November 2011 | |
18 Oct 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
08 Sep 2011 | AD01 | Registered office address changed from C/O Campbell Dallas C.A. Sherwood House 7 Glasgow Road Paisley PA1 3QS on 8 September 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Carolyn Jane Pearson on 25 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Graeme William Wylie on 25 March 2010 | |
20 Apr 2010 | CH03 | Secretary's details changed for Mrs Carolyn Jane Pearson on 25 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Stuart Fullerton on 25 March 2010 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
25 Apr 2008 | 288b | Appointment Terminated Director bryan mackinlay | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Apr 2007 | 363a | Return made up to 25/03/07; full list of members | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 May 2006 | 363a | Return made up to 25/03/06; full list of members | |
21 Jul 2005 | AA | Accounts for a small company made up to 31 March 2005 |