Advanced company searchLink opens in new window

SCOTRAM (BATHGATE) LTD.

Company number SC401853

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
18 Mar 2014 CH01 Director's details changed for William Greig on 26 March 2013
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
16 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
12 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2011 AP01 Appointment of William Greig as a director
22 Jun 2011 TM02 Termination of appointment of Peter Trainer as a secretary
22 Jun 2011 TM01 Termination of appointment of Peter Trainer as a director
22 Jun 2011 TM01 Termination of appointment of Susan Mcintosh as a director
16 Jun 2011 NEWINC Incorporation