Advanced company searchLink opens in new window

SCOT-PROJECTS LIMITED

Company number SC323058

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
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