Advanced company searchLink opens in new window

SCOTSCRAP 2010 LIMITED

Company number SC310821

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)
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
  • CONNOT ‐ Change of name notice
05 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
19 Jan 2010 CERTNM Company name changed scotfrag LIMITED\certificate issued on 19/01/10
  • CONNOT ‐ Change of name notice
19 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
04 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 2
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