- Company Overview for SCOT-PROJECTS LIMITED (SC323058)
- Filing history for SCOT-PROJECTS LIMITED (SC323058)
- People for SCOT-PROJECTS LIMITED (SC323058)
- Insolvency for SCOT-PROJECTS LIMITED (SC323058)
- More for SCOT-PROJECTS LIMITED (SC323058)
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) |
---|---|---|---|
11 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2016 | O/C EARLY DISS | Order of court for early dissolution | |
10 Mar 2015 | TM01 | Termination of appointment of John Murray Scott as a director on 13 December 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL on 18 February 2014 | |
17 Feb 2014 | CO4.2(Scot) | Court order notice of winding up | |
17 Feb 2014 | 4.2(Scot) | Notice of winding up order | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
23 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
23 May 2013 | CH01 | Director's details changed for Mr John Murray Scott on 24 October 2012 | |
20 Dec 2012 | AAMD | Amended accounts made up to 5 April 2011 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
10 Nov 2010 | CERTNM |
Company name changed freelance euro services (mmdcclxxxvi) LIMITED\certificate issued on 10/11/10
|
|
03 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for John Scott on 8 May 2010 | |
11 Mar 2010 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
05 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
10 Jun 2008 | 363a | Return made up to 08/05/08; full list of members |