Advanced company searchLink opens in new window

SCOT TRUCK LIMITED

Company number SC228184

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)
28 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2012 4.26(Scot) Return of final meeting of voluntary winding up
28 Sep 2012 4.17(Scot) Notice of final meeting of creditors
21 Oct 2011 TM01 Termination of appointment of David Philp as a director on 15 March 2011
12 Jul 2011 AD01 Registered office address changed from 16 James Street Righead Industrial Estat Bellshill ML4 3LU on 12 July 2011
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-05
24 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
24 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
27 Jan 2011 TM01 Termination of appointment of Allen Campbell as a director
10 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
04 May 2010 TM01 Termination of appointment of Alexander Shearer as a director
12 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 900,000
03 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
12 Jan 2010 AP01 Appointment of Alexander Craig Shearer as a director
12 Jan 2010 AP01 Appointment of Allen George Campbell as a director
17 Mar 2009 AA Accounts for a medium company made up to 31 March 2008
18 Feb 2009 363a Return made up to 18/02/09; full list of members
04 Apr 2008 363a Return made up to 18/02/08; full list of members
13 Feb 2008 287 Registered office changed on 13/02/08 from: 10 canniesbum drive bearsden glasgow G61 1BE
07 Jan 2008 288c Director's particulars changed
07 Jan 2008 287 Registered office changed on 07/01/08 from: 45 milngavie road bearsden glasgow strathclyde G61 2DW
30 Dec 2007 AA Accounts for a medium company made up to 31 March 2007
03 May 2007 AA Accounts for a medium company made up to 31 March 2006
13 Mar 2007 363s Return made up to 18/02/07; full list of members
14 Feb 2007 419a(Scot) Dec mort/charge *