Advanced company searchLink opens in new window

SCENTED SCOTLAND LTD.

Company number SC351748

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)
14 Jun 2022 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022
30 Jan 2020 AD01 Registered office address changed from C/O Muray Stweart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 30 January 2020
17 Nov 2016 CO4.2(Scot) Court order notice of winding up
17 Nov 2016 4.2(Scot) Notice of winding up order
24 Oct 2016 AD01 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Muray Stweart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 24 October 2016
10 Oct 2016 4.9(Scot) Appointment of a provisional liquidator
22 Sep 2016 TM01 Termination of appointment of Aleem Moez Talakshi as a director on 22 September 2016
07 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Jun 2013 CH01 Director's details changed for Mrs Joy Elizabeth Talakshi on 9 April 2013
12 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mrs Joy Elizabeth Talakshi on 1 November 2012
12 Dec 2012 CH03 Secretary's details changed for Mrs Joy Elizabeth Talakshi on 1 November 2012
12 Dec 2012 CH01 Director's details changed for Mr Aleem Moez Talakshi on 1 November 2012
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mrs Joy Elizabeth Talakshi on 1 October 2009