Advanced company searchLink opens in new window

IAN G PETRIE (SCOTLAND) LIMITED

Company number SC288197

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 DS01 Application to strike the company off the register
28 Aug 2012 AD01 Registered office address changed from , C/O J Russell, 17 Flat 2, Falcon Road West, Edinburgh, Midlothian, EH10 4AD, United Kingdom on 28 August 2012
21 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10
21 Aug 2012 AD01 Registered office address changed from , C/O J Russell, 17 Flat 2, Falcon Road West, Edinburgh, Midlothian, EH10 4AD, United Kingdom on 21 August 2012
21 Aug 2012 AD01 Registered office address changed from , C/O Unit 99, 44-46 Morningside Road, Edinburgh, Midlothian, EH10 4BF, Scotland on 21 August 2012
21 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
24 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
17 Nov 2010 CH01 Director's details changed for Marion Pocock on 17 November 2010
17 Nov 2010 CH03 Secretary's details changed for Marion Pocock on 17 November 2010
23 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from , 16 Queen Street, Edinburgh, EH2 1JW on 23 August 2010
10 Mar 2010 TM02 Termination of appointment of Ian Petrie as a secretary
10 Mar 2010 AP03 Appointment of Marion Pocock as a secretary
08 Feb 2010 TM01 Termination of appointment of William Ramage as a director
08 Feb 2010 TM01 Termination of appointment of Ian Petrie as a director
17 Dec 2009 CERTNM Company name changed living wills (scotland) LIMITED\certificate issued on 17/12/09
  • CONNOT ‐ Change of name notice
17 Dec 2009 NM06 Change of name with request to seek comments from relevant body
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
07 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 TM02 Termination of appointment of Dawn Mcrae as a secretary
02 Nov 2009 AP01 Appointment of Marion Pocock as a director
02 Nov 2009 AP01 Appointment of William Milligan Ramage as a director