- Company Overview for SCOTIABOND LTD (SC201790)
- Filing history for SCOTIABOND LTD (SC201790)
- People for SCOTIABOND LTD (SC201790)
- Charges for SCOTIABOND LTD (SC201790)
- Insolvency for SCOTIABOND LTD (SC201790)
- More for SCOTIABOND LTD (SC201790)
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) |
---|---|---|---|
27 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Feb 2018 | MR04 | Satisfaction of charge 5 in full | |
11 Nov 2014 | AD01 | Registered office address changed from Churchouse 16 James Street Stornoway Western Isles HS1 2QN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2014 | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | CERTNM |
Company name changed point 1 LIMITED\certificate issued on 11/07/14
|
|
05 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
15 Oct 2013 | TM01 | Termination of appointment of Terry Ovenstone as a director | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 | |
16 Jan 2013 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | AP01 | Appointment of Mr Terry Mark Ovenstone as a director | |
13 Mar 2012 | AP01 | Appointment of Mrs Maria Macleod as a director | |
01 Feb 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
27 Jul 2011 | AD01 | Registered office address changed from 48 Bayhead Street Stornoway Isle of Lewis HS1 2DZ United Kingdom on 27 July 2011 | |
04 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
13 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Innes Nicolson Macleod on 5 January 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |