Advanced company searchLink opens in new window

SCOPROS DEVELOPMENT LTD

Company number SC292942

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)
23 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2012 DS01 Application to strike the company off the register
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 4
24 Oct 2011 CERTNM Company name changed coast to coast properties LIMITED\certificate issued on 24/10/11
  • CONNOT ‐ Change of name notice
24 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
18 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Eleanor Helen Ramsay Walls on 18 December 2009
21 Dec 2009 CH01 Director's details changed for Barry John Holt on 18 December 2009
21 Dec 2009 CH01 Director's details changed for Charles Burnett on 18 December 2009
24 Jun 2009 287 Registered office changed on 24/06/2009 from 1ST floor, cairngorm house almondvale boulevard livingston west lothian EH54 6QN
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Dec 2008 363a Return made up to 09/11/08; full list of members
14 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Feb 2008 363a Return made up to 09/11/07; full list of members
01 Feb 2008 288c Director's particulars changed
18 Aug 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
01 May 2007 287 Registered office changed on 01/05/07 from: 3 grampian court beveridge square livingston west lothian EH54 6QF
02 Feb 2007 288b Director resigned
10 Jan 2007 363a Return made up to 09/11/06; full list of members
02 Nov 2006 410(Scot) Partic of mort/charge *