- Company Overview for SCOTIA R.M. LTD. (SC286634)
- Filing history for SCOTIA R.M. LTD. (SC286634)
- People for SCOTIA R.M. LTD. (SC286634)
- Charges for SCOTIA R.M. LTD. (SC286634)
- Insolvency for SCOTIA R.M. LTD. (SC286634)
- More for SCOTIA R.M. LTD. (SC286634)
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
|
|
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 |