Advanced company searchLink opens in new window

SCH US BOND CO LIMITED

Company number SC198712

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)
06 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
06 Oct 2014 SH19 Statement of capital on 6 October 2014
  • GBP 1.00
06 Oct 2014 CAP-SS Solvency statement dated 29/09/14
06 Oct 2014 SH20 Statement by directors
06 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
26 Sep 2013 AA Audit exemption subsidiary accounts made up to 30 April 2013
26 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/13
30 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/13
30 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/13
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
13 Jun 2013 AP01 Appointment of Bruce Dingwall as a director on 13 June 2013
13 Jun 2013 TM01 Termination of appointment of Alistair Bryan-Jones as a director on 13 June 2013
11 Oct 2012 AA Full accounts made up to 30 April 2012
02 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
01 Sep 2010 AA Full accounts made up to 30 April 2010
02 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mrs Katrina Leese on 15 April 2010
14 Apr 2010 CH03 Secretary's details changed for Michael John Vaux on 10 October 2009
23 Feb 2010 TM01 Termination of appointment of Nicola Salmond as a director
27 Nov 2009 CH01 Director's details changed for Alistair Bryan-Jones on 25 November 2009