Advanced company searchLink opens in new window

SCOTIAFIRST LIMITED

Company number SC411617

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)
02 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2018 4.26(Scot) Return of final meeting of voluntary winding up
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jul 2017 AD01 Registered office address changed from 54 Gordon Street Glasgow G1 3PU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
05 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
17 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
05 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
23 Dec 2011 AP01 Appointment of Mrs Janette Picken as a director
23 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
23 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Nov 2011 NEWINC Incorporation