- Company Overview for SCOTCOMPUTERS LIMITED (SC298430)
- Filing history for SCOTCOMPUTERS LIMITED (SC298430)
- People for SCOTCOMPUTERS LIMITED (SC298430)
- More for SCOTCOMPUTERS LIMITED (SC298430)
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) |
---|---|---|---|
21 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
31 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mr Samuel Wylie Walker on 25 April 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from 28 Main Street Uddingston Glasgow Lanarkshire G71 7LS Scotland on 29 April 2013 | |
17 Apr 2013 | TM02 | Termination of appointment of Alan Macquarrie as a secretary | |
17 Apr 2013 | TM01 | Termination of appointment of Alan Macquarrie as a director | |
04 Aug 2012 | AD01 | Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU on 14 November 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Samuel Wylie Walker on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Alan Macquarrie on 17 March 2010 | |
29 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Apr 2008 | 363a | Return made up to 09/03/08; full list of members | |
28 Apr 2008 | 288c | Director and secretary's change of particulars / alan macquarrie / 01/01/2008 | |
28 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |