Advanced company searchLink opens in new window

THE SCOTTISH CASHMERE CLUB LIMITED

Company number SC228008

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
07 Nov 2016 TM01 Termination of appointment of David Nuttal as a director on 6 September 2016
07 Nov 2016 TM01 Termination of appointment of William Robert Charters as a director on 6 September 2016
07 Nov 2016 TM01 Termination of appointment of Iain Matheson Cormack as a director on 6 September 2016
07 Nov 2016 TM02 Termination of appointment of Deans Secretaries Limited as a secretary on 6 September 2016
07 Nov 2016 TM01 Termination of appointment of Ian Andrew Laird as a director on 6 September 2016
07 Nov 2016 TM01 Termination of appointment of Benjamin Ian Hartop as a director on 6 September 2016
07 Nov 2016 TM01 Termination of appointment of John Robert Hinchliffe as a director on 6 September 2016
06 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 53
17 Dec 2015 AD01 Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015
17 Dec 2015 CH04 Secretary's details changed for Deans Secretaries Limited on 14 December 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 53
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 TM01 Termination of appointment of Charles Sanderson as a director
08 Mar 2014 TM01 Termination of appointment of Daniel Kim as a director
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 53
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 February 2013
20 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2013.
16 Oct 2012 AP01 Appointment of Mr Daniel Kim as a director