- Company Overview for SCOTSCRAP 2010 LIMITED (SC310821)
- Filing history for SCOTSCRAP 2010 LIMITED (SC310821)
- People for SCOTSCRAP 2010 LIMITED (SC310821)
- More for SCOTSCRAP 2010 LIMITED (SC310821)
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) |
---|---|---|---|
07 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2010 | DS01 | Application to strike the company off the register | |
05 Feb 2010 | CERTNM |
Company name changed angus braidwood 2010 LIMITED\certificate issued on 05/02/10
|
|
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | CERTNM |
Company name changed scotfrag LIMITED\certificate issued on 19/01/10
|
|
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | AR01 |
Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
|
|
04 Nov 2009 | CH01 | Director's details changed for Grant Samuel Anderson Barclay on 23 October 2009 | |
06 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
12 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
22 Jul 2008 | AA | Accounts made up to 31 October 2007 | |
28 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
28 Nov 2007 | 88(2)R | Ad 23/10/06--------- £ si 2@1=2 £ ic 2/4 | |
21 May 2007 | 288a | New director appointed | |
21 May 2007 | 288a | New secretary appointed | |
26 Oct 2006 | 288b | Director resigned | |
26 Oct 2006 | 288b | Secretary resigned | |
23 Oct 2006 | NEWINC | Incorporation |