- Company Overview for T I SCOTT LTD. (SC243223)
- Filing history for T I SCOTT LTD. (SC243223)
- People for T I SCOTT LTD. (SC243223)
- More for T I SCOTT LTD. (SC243223)
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) |
---|---|---|---|
19 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2007 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2007 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2007 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2006 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2006 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2006 | 652a | Application for striking-off | |
26 Jan 2006 | 288a | New director appointed | |
04 Nov 2005 | 288b | Director resigned | |
11 Mar 2005 | 363s | Return made up to 31/01/05; full list of members | |
06 Aug 2004 | 287 | Registered office changed on 06/08/04 from: 6B queens road aberdeen grampian AB15 4ZT | |
20 Apr 2004 | 363s | Return made up to 31/01/04; full list of members | |
20 Apr 2004 | 363(288) |
Secretary's particulars changed
|
|
14 May 2003 | 288a | New director appointed | |
14 May 2003 | 288a | New secretary appointed | |
14 May 2003 | RESOLUTIONS |
Resolutions
|
|
14 May 2003 | RESOLUTIONS |
Resolutions
|
|
14 May 2003 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2003 | 287 | Registered office changed on 04/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA | |
04 Feb 2003 | 288b | Director resigned | |
04 Feb 2003 | 288b | Secretary resigned;director resigned | |
31 Jan 2003 | NEWINC | Incorporation |