Advanced company searchLink opens in new window

SCOTFAB LIMITED

Company number SC415689

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ14(Scot) Final account prior to dissolution in CVL
08 Nov 2018 AD01 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 12 Carden Place Aberdeen AB10 1UR on 8 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-01
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jun 2016 TM01 Termination of appointment of Ryan Michael Catto as a director on 17 May 2016
22 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 125
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 MR01 Registration of charge SC4156890003, created on 7 August 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 125
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
24 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
24 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
23 Sep 2014 AP01 Appointment of Mr Ryan Michael Catto as a director on 3 September 2014
10 Jun 2014 TM01 Termination of appointment of John Fox as a director
15 Apr 2014 AP01 Appointment of Mr Michael Richard Moates as a director
15 Apr 2014 AP01 Appointment of Mr James John Welsh as a director
15 Apr 2014 CERTNM Company name changed spex testing LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution