Advanced company searchLink opens in new window

RETAIL SCOTIA LIMITED

Company number SC315721

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)
15 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2012 4.26(Scot) Return of final meeting of voluntary winding up
15 Mar 2012 4.17(Scot) Notice of final meeting of creditors
27 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
12 Apr 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 120
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 TM02 Termination of appointment of Sheila Dafereras as a secretary
18 Nov 2010 AP01 Appointment of Sotirios Philippou as a director
18 Nov 2010 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 18 November 2010
18 Nov 2010 TM01 Termination of appointment of Markos Dafereras as a director
08 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
04 Feb 2010 TM01 Termination of appointment of a director
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 01/02/09; no change of members
15 Apr 2009 353 Location of register of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from duncan young and co ca 29 manor place edinburgh EH3 7DX
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Mar 2008 363s Return made up to 01/02/08; full list of members
14 Mar 2008 225 Prev ext from 29/02/2008 to 31/03/2008
01 Feb 2007 NEWINC Incorporation