- Company Overview for SCENTED SCOTLAND LTD. (SC351748)
- Filing history for SCENTED SCOTLAND LTD. (SC351748)
- People for SCENTED SCOTLAND LTD. (SC351748)
- Insolvency for SCENTED SCOTLAND LTD. (SC351748)
- More for SCENTED SCOTLAND LTD. (SC351748)
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
|
|
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
|
|
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
|
|
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 |