Advanced company searchLink opens in new window

SCOTIABOND LTD

Company number SC201790

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
11 Jul 2014 CERTNM Company name changed point 1 LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
05 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
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
  • ANNOTATION A second filed AR01 was registered on 13/03/2013
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