- Company Overview for SCOPROS DEVELOPMENT LTD (SC292942)
- Filing history for SCOPROS DEVELOPMENT LTD (SC292942)
- People for SCOPROS DEVELOPMENT LTD (SC292942)
- Charges for SCOPROS DEVELOPMENT LTD (SC292942)
- More for SCOPROS DEVELOPMENT LTD (SC292942)
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
|
|
24 Oct 2011 | CERTNM |
Company name changed coast to coast properties LIMITED\certificate issued on 24/10/11
|
|
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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 * |