Advanced company searchLink opens in new window

SCOT PAK FUELS RETAIL LIMITED

Company number SC395305

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2013 AD01 Registered office address changed from 21 Craigmillar Park Edinburgh EH16 5PE Scotland on 13 September 2013
17 Jun 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
17 Jun 2013 CH03 Secretary's details changed for Kamran Sohail on 5 September 2012
17 Jun 2013 CH01 Director's details changed for Kamran Sohail on 5 September 2012
16 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2012 AD01 Registered office address changed from 18 Parrotshot Edinburgh EH15 3RU Scotland on 13 September 2012
20 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Kamran Sohail on 11 March 2012
20 Apr 2012 CH03 Secretary's details changed for Kamran Sohail on 11 March 2012
19 Mar 2012 AD01 Registered office address changed from 2-40 Ratcliffe Terrace Edinburgh EH9 1SS United Kingdom on 19 March 2012
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,000
25 Nov 2011 TM01 Termination of appointment of Anna Angelova as a director
19 May 2011 TM02 Termination of appointment of Tenzeela Hanif as a secretary
18 May 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,000
18 May 2011 AP03 Appointment of Kamran Sohail as a secretary
18 May 2011 AP01 Appointment of Kamran Sohail as a director