Advanced company searchLink opens in new window

SCAPA TERMINALS LIMITED

Company number SC203572

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)
24 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2010 DS01 Application to strike the company off the register
08 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Jan 2010 CH01 Director's details changed for Michael Alexander Craigie on 4 January 2010
09 Mar 2009 363a Return made up to 03/02/09; full list of members
21 Jan 2009 AA Accounts made up to 31 March 2008
17 Mar 2008 363a Return made up to 03/02/08; full list of members
09 Jan 2008 AA Accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 03/02/07; full list of members
11 Jan 2007 AA Accounts made up to 31 March 2006
17 Feb 2006 363a Return made up to 03/02/06; full list of members
17 Feb 2006 288c Director's particulars changed
25 Jan 2006 AA Accounts made up to 31 March 2005
01 Mar 2005 363s Return made up to 03/02/05; full list of members
01 Mar 2005 287 Registered office changed on 01/03/05 from: 77-79 john street stromness isle of orkney KW16 3AD
30 Dec 2004 AA Accounts made up to 31 March 2004
25 Feb 2004 363s Return made up to 03/02/04; full list of members
08 Jan 2004 225 Accounting reference date extended from 28/02/04 to 31/03/04
08 Jan 2004 AA Accounts made up to 28 February 2003
29 Jan 2003 363s Return made up to 03/02/03; full list of members
02 Jan 2003 AA Accounts made up to 28 February 2002
15 Oct 2002 88(2)R Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2
15 Oct 2002 288b Secretary resigned