Advanced company searchLink opens in new window

SCOPAK SYSTEMS LIMITED

Company number SC384157

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)
07 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
06 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
30 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from 59 George Street Whithorn Dumfries & Galloway DG8 8NU United Kingdom on 17 May 2012
04 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
05 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
01 Oct 2010 AP03 Appointment of Lorna Grace Eastwood as a secretary
01 Oct 2010 AP01 Appointment of Derrick Eastwood as a director
01 Oct 2010 AP01 Appointment of Lorna Grace Eastwood as a director
25 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
24 Aug 2010 NEWINC Incorporation