- 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) |
---|---|---|---|
25 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
05 Feb 2014 | TM01 | Termination of appointment of Ryan Strachan as a director | |
24 Jan 2014 | MR04 | Satisfaction of charge 4156890001 in full | |
24 Jan 2014 | MR04 | Satisfaction of charge 4156890002 in full | |
09 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
07 Nov 2013 | MR01 | Registration of charge 4156890002 | |
07 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
23 Sep 2013 | AP01 | Appointment of Mr Ryan Keith Strachan as a director | |
20 Jun 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
20 Jun 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
20 Jun 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
06 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
06 Jun 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
30 May 2013 | MR01 | Registration of charge 4156890001 | |
26 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
15 Mar 2013 | TM01 | Termination of appointment of Michael Moates as a director | |
26 Oct 2012 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
26 Oct 2012 | AD01 | Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU United Kingdom on 26 October 2012 | |
25 Oct 2012 | TM02 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary | |
30 Apr 2012 | CERTNM |
Company name changed pressure control LTD\certificate issued on 30/04/12
|
|
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 13 February 2012
|
|
30 Jan 2012 | NEWINC | Incorporation |