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)
08 Oct 2001 AA Accounts for a small company made up to 31 December 2000
19 Dec 2000 225 Accounting reference date extended from 30/11/00 to 31/12/00
04 Dec 2000 410(Scot) Partic of mort/charge *
28 Nov 2000 363s Return made up to 24/11/00; full list of members
02 Nov 2000 88(2)R Ad 24/01/00-07/02/00 £ si 249999@1=249999 £ ic 1/250000
15 Sep 2000 288a New director appointed
22 Mar 2000 MEM/ARTS Memorandum and Articles of Association
06 Mar 2000 CERTNM Company name changed scotiabond LIMITED\certificate issued on 07/03/00
12 Jan 2000 288b Secretary resigned
12 Jan 2000 288b Director resigned
12 Jan 2000 288a New director appointed
12 Jan 2000 288a New secretary appointed
12 Jan 2000 287 Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN
12 Jan 2000 123 Nc inc already adjusted 17/12/99
12 Jan 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
12 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Nov 1999 NEWINC Incorporation