Advanced company searchLink opens in new window

SCOTT INVESTMENTS & SECURITIES LIMITED

Company number SC351350

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)
30 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
26 Sep 2014 DS01 Application to strike the company off the register
07 Jan 2014 AR01 Annual return made up to 24 September 2013 with full list of shareholders
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Sep 2012 AP04 Appointment of Finico Agents Ltd as a secretary on 21 September 2012
24 Sep 2012 AP01 Appointment of Miss Samuela Sonzini as a director on 21 September 2012
21 Sep 2012 TM01 Termination of appointment of Shaun Paul Walters as a director on 21 September 2012
21 Sep 2012 TM02 Termination of appointment of Lawsons Secretaries Limited as a secretary on 21 September 2012
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2009
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
15 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 DS02 Withdraw the company strike off application
12 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2010 DS01 Application to strike the company off the register
17 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Shaun Paul Walters on 1 October 2009
17 Dec 2009 CH04 Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009