Advanced company searchLink opens in new window

SCOTIA INTERNATIONAL CONSORTIUM LIMITED

Company number SC383724

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)
20 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 TM02 Termination of appointment of as Company Services Limited as a secretary on 31 December 2012
03 May 2013 AD01 Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 3 May 2013
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
14 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Feb 2012 AR01 Annual return made up to 16 August 2011 with full list of shareholders
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AP01 Appointment of Prof Dr. Dr. Acad Alexander Tsakos as a director on 29 October 2010
01 Dec 2011 TM01 Termination of appointment of Simon Thomas David Brown as a director on 29 October 2010
01 Dec 2011 TM01 Termination of appointment of James Don Blair as a director on 29 October 2010
04 Oct 2010 CERTNM Company name changed andstrat (no.335) LIMITED\certificate issued on 04/10/10
  • CONNOT ‐ Change of name notice
04 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
16 Aug 2010 NEWINC Incorporation