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)
25 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
30 Jan 2012 NEWINC Incorporation