Advanced company searchLink opens in new window

SCOTIA EXPLORATION LTD

Company number SC392935

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)
06 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
31 Dec 2019 MR04 Satisfaction of charge SC3929350002 in full
27 Dec 2019 AA Micro company accounts made up to 28 February 2019
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2019 CS01 Confirmation statement made on 21 April 2019 with updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 TM01 Termination of appointment of Zahera Mohsan as a director on 11 February 2019
07 Jan 2019 AA Micro company accounts made up to 28 February 2018
07 Jan 2019 AP01 Appointment of Dr Zahera Mohsan as a director on 1 January 2019
01 Sep 2018 TM01 Termination of appointment of Alex May as a director on 31 August 2018
13 Aug 2018 MR01 Registration of charge SC3929350002, created on 13 August 2018
01 Aug 2018 AP01 Appointment of Mr Antos Jerzy Glogowski as a director on 22 July 2018
01 Aug 2018 AP01 Appointment of Mr Aaron Douglas Manuhuia King as a director on 22 July 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
26 Jul 2018 MR04 Satisfaction of charge SC3929350001 in full
12 Jul 2018 AD01 Registered office address changed from Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP Scotland to 18 London Road Glasgow G1 5NB on 12 July 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2018 AA Unaudited abridged accounts made up to 28 February 2017
22 Apr 2018 AP01 Appointment of Mr Alex May as a director on 9 April 2018
21 Apr 2018 TM01 Termination of appointment of Liam Joseph Ward as a director on 8 April 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 87,525
23 Jul 2017 PSC01 Notification of Paul Thomas Dougan as a person with significant control on 1 June 2016