- Company Overview for SCOTIABRAND LIMITED (SC201782)
- Filing history for SCOTIABRAND LIMITED (SC201782)
- People for SCOTIABRAND LIMITED (SC201782)
- More for SCOTIABRAND LIMITED (SC201782)
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) |
---|---|---|---|
25 Sep 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
05 Dec 2000 | 363s | Return made up to 24/11/00; full list of members | |
09 May 2000 | 88(2)R | Ad 13/12/99--------- £ si 99@1=99 £ ic 100/199 | |
25 Jan 2000 | 88(2)R | Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 | |
25 Jan 2000 | 225 | Accounting reference date extended from 30/11/00 to 31/03/01 | |
21 Dec 1999 | 288a | New director appointed | |
21 Dec 1999 | 288a | New secretary appointed;new director appointed | |
21 Dec 1999 | MA | Memorandum and Articles of Association | |
21 Dec 1999 | RESOLUTIONS |
Resolutions
|
|
21 Dec 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Dec 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Dec 1999 | RESOLUTIONS |
Resolutions
|
|
21 Dec 1999 | 287 | Registered office changed on 21/12/99 from: 24 great king street edinburgh midlothian EH3 6QN | |
20 Dec 1999 | 288b | Secretary resigned | |
20 Dec 1999 | 288b | Director resigned | |
24 Nov 1999 | NEWINC | Incorporation |