- Company Overview for SCOTTISH GAS LIMITED (SC175628)
- Filing history for SCOTTISH GAS LIMITED (SC175628)
- People for SCOTTISH GAS LIMITED (SC175628)
- Insolvency for SCOTTISH GAS LIMITED (SC175628)
- More for SCOTTISH GAS LIMITED (SC175628)
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) |
---|---|---|---|
21 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
20 Jul 2016 | TM01 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
31 Oct 2015 | CH01 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 | |
30 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jul 2012 | TM01 | Termination of appointment of Luke Thomas as a director | |
17 Jul 2012 | AP01 | Appointment of Nicola Margaret Carroll as a director | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Apr 2011 | AD01 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Aug 2010 | TM01 | Termination of appointment of Pamela Coles as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Luke Thomas as a director | |
01 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders |