Advanced company searchLink opens in new window

SCOTIAL LIMITED

Company number SC301731

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)
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
  • GBP 22
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
  • GBP 22
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
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
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