- Company Overview for SCOTIAL LIMITED (SC301731)
- Filing history for SCOTIAL LIMITED (SC301731)
- People for SCOTIAL LIMITED (SC301731)
- Charges for SCOTIAL LIMITED (SC301731)
- More for SCOTIAL LIMITED (SC301731)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from C/O Suite 4 78 Montgomery Street Edinburgh EH7 5JA to 98/1 Great Junction Street Edinburgh EH6 5LD on 5 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Rev Joseph George Hill on 29 October 2013 | |
29 Oct 2013 | CH03 | Secretary's details changed for Rev Joseph George Hill on 29 October 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from G2, Buchan House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PL United Kingdom on 15 August 2013 | |
27 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Aug 2012 | CERTNM |
Company name changed david and joe LTD\certificate issued on 08/08/12
|
|
30 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
30 May 2011 | CH01 | Director's details changed for Reverend Peter Mcdougall on 1 May 2011 | |
30 May 2011 | CH01 | Director's details changed for David Edwards on 1 May 2011 | |
30 May 2011 | CH01 | Director's details changed for Rev Joseph George Hill on 1 May 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from G2, Buchan House Carnegie Campus Dunfermline Fife KY11 8GR Scotland on 21 September 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Dr Joseph George Hill on 21 September 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 12D Timber Bush Leith Edinburgh Midlothian EH6 6QH on 28 July 2010 |