- Company Overview for SCOTIA ROOFING SUPPLIES LIMITED (SC377065)
- Filing history for SCOTIA ROOFING SUPPLIES LIMITED (SC377065)
- People for SCOTIA ROOFING SUPPLIES LIMITED (SC377065)
- Charges for SCOTIA ROOFING SUPPLIES LIMITED (SC377065)
- More for SCOTIA ROOFING SUPPLIES LIMITED (SC377065)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2021 | DS01 | Application to strike the company off the register | |
06 Jan 2021 | SH20 | Statement by Directors | |
06 Jan 2021 | SH19 |
Statement of capital on 6 January 2021
|
|
06 Jan 2021 | CAP-SS | Solvency Statement dated 22/12/20 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | DS02 | Withdraw the company strike off application | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | PSC05 | Change of details for Rembrand Timber Limited as a person with significant control on 2 March 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Stuart Whiteford as a director on 30 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 | |
29 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Oct 2019 | MR04 | Satisfaction of charge SC3770650003 in full | |
21 Oct 2019 | MR04 | Satisfaction of charge SC3770650002 in full | |
21 Oct 2019 | MR04 | Satisfaction of charge SC3770650004 in full | |
22 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from C/O C/O Rembrand Timber Ltd Rembrand Timber Shielhill Wood Tealing Dundee DD4 0PW to Thornbridge Yard Laurieston Road Grangemouth Stirlingshire FK3 8XX on 26 March 2019 | |
11 Mar 2019 | TM02 | Termination of appointment of Steven Mason as a secretary on 4 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Steven Mason as a director on 4 February 2019 | |
21 Nov 2018 | AP01 | Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr John Alexander George Douglas as a director on 1 October 2018 | |
21 Aug 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 |