Advanced company searchLink opens in new window

SCOTIA R.M. LTD.

Company number SC286634

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)
09 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2013 O/C EARLY DISS Order of court for early dissolution
08 Dec 2011 CO4.2(Scot) Court order notice of winding up
08 Dec 2011 4.2(Scot) Notice of winding up order
08 Dec 2011 AD01 Registered office address changed from Suite B6 Flemington House Flemington Street Glasgow G21 4BX on 8 December 2011
08 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 CH01 Director's details changed for Norman Clephane on 10 October 2010
13 May 2011 AP03 Appointment of Mr Norman Niblock Clephane as a secretary
13 May 2011 TM01 Termination of appointment of Archibald Newall as a director
13 May 2011 TM01 Termination of appointment of Aileen Mackenzie as a director
23 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Sep 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 4,000
09 Sep 2010 CH01 Director's details changed for Aileen Jean Mackenzie on 2 June 2010
09 Sep 2010 CH01 Director's details changed for Norman Clephane on 2 June 2010
01 Jun 2010 AD01 Registered office address changed from The Rockery Perth Road Stanley Perthshire PH1 4PW on 1 June 2010
31 May 2010 TM02 Termination of appointment of Garry Bloice as a secretary
05 May 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Sep 2009 363a Return made up to 24/06/09; full list of members
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Nov 2008 288a Director appointed archibald patrick newall
23 Oct 2008 288a Director appointed norman niblock clephane
23 Oct 2008 88(2) Ad 01/10/08 gbp si 33778@1=33778 gbp ic 4000/37778
09 Oct 2008 363a Return made up to 24/06/08; full list of members
18 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007