Advanced company searchLink opens in new window

SCIMITAR PFS LIMITED

Company number SC391766

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)
10 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
12 Apr 2011 AP01 Appointment of Timothy Edward Douglas Allan as a director
06 Apr 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
06 Apr 2011 TM01 Termination of appointment of John Rutherford as a director
06 Apr 2011 TM01 Termination of appointment of Roger Connon as a director
06 Apr 2011 AP01 Appointment of William Bahlsen Bannister as a director
06 Apr 2011 AP01 Appointment of Thomas Mckenzie Biggart as a director
29 Mar 2011 CERTNM Company name changed pacific shelf 1648 LIMITED\certificate issued on 29/03/11
  • CONNOT ‐ Change of name notice
29 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-24
18 Jan 2011 NEWINC Incorporation
Statement of capital on 2011-01-18
  • GBP 1