- Company Overview for SCOTT & SCOTT (PROPERTIES) LIMITED (SC333854)
- Filing history for SCOTT & SCOTT (PROPERTIES) LIMITED (SC333854)
- People for SCOTT & SCOTT (PROPERTIES) LIMITED (SC333854)
- Charges for SCOTT & SCOTT (PROPERTIES) LIMITED (SC333854)
- More for SCOTT & SCOTT (PROPERTIES) LIMITED (SC333854)
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) |
---|---|---|---|
25 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AD01 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 24 March 2010 | |
23 Nov 2009 | AR01 |
Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Scott Fraser Piatkowski on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Scott Ian Fullerton on 23 November 2009 | |
07 Jan 2009 | 288c | Director and Secretary's Change of Particulars / scott piatkowski / 01/12/2008 / Middle Name/s was: fraser, now: frase | |
05 Jan 2009 | 363a | Return made up to 13/11/08; full list of members | |
05 Jan 2009 | 288c | Director and Secretary's Change of Particulars / scott piatkowski / 12/11/2008 / HouseName/Number was: , now: hollylee; Street was: 95 cluny gardens, now: 10 wellheads; Post Town was: edinburgh, now: limekilns; Region was: midlothian, now: fife; Post Code was: EH10 6BW, now: KY113JG; Country was: , now: scotland; Occupation was: , now: company dire | |
03 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
22 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
22 Nov 2007 | 88(2)R | Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 | |
22 Nov 2007 | 288a | New director appointed | |
22 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 288b | Secretary resigned | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: 78 montgomery street edinburgh lothian EH7 5JA | |
13 Nov 2007 | NEWINC | Incorporation |