Advanced company searchLink opens in new window

NORDICWALL (SCOTLAND) LTD.

Company number SC356961

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
16 May 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 99
16 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
16 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 TM01 Termination of appointment of William Douglas as a director
28 Oct 2009 TM01 Termination of appointment of Alan Webb as a director
28 Oct 2009 TM01 Termination of appointment of Alan Webb as a director
03 Jun 2009 88(2) Ad 21/03/09\gbp si 98@1=98\gbp ic 1/99\
27 May 2009 288a Director appointed robert smith cairns lees
27 May 2009 288a Director appointed william james robson douglas
27 May 2009 288a Director appointed alan gordon webb
27 May 2009 287 Registered office changed on 27/05/2009 from 10B marine parade north berwick EH39 4LD
26 Mar 2009 288b Appointment terminated director stephen george mabbott
26 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
26 Mar 2009 288b Appointment terminated secretary brian reid LTD.
20 Mar 2009 NEWINC Incorporation