- Company Overview for SCOTFAB LIMITED (SC415689)
- Filing history for SCOTFAB LIMITED (SC415689)
- People for SCOTFAB LIMITED (SC415689)
- Charges for SCOTFAB LIMITED (SC415689)
- Insolvency for SCOTFAB LIMITED (SC415689)
- More for SCOTFAB LIMITED (SC415689)
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
|
|
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
|
|
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
|
|
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
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
|