- Company Overview for SCOTIA (2011) LTD (SC396908)
- Filing history for SCOTIA (2011) LTD (SC396908)
- People for SCOTIA (2011) LTD (SC396908)
- Charges for SCOTIA (2011) LTD (SC396908)
- More for SCOTIA (2011) LTD (SC396908)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-09-05
|
|
05 Sep 2011 | AD01 | Registered office address changed from C/O Lochside Business Services Mirren Court One Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 5 September 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Glenavon Villa Blackston Road Avonbridge FK1 2LF United Kingdom on 19 July 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Julie Aitchison as a director | |
04 Apr 2011 | NEWINC |
Incorporation
|