Advanced company searchLink opens in new window

SCOTLET PROPERTIES LIMITED

Company number SC425757

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 O/C EARLY DISS Order of court for early dissolution
14 Sep 2015 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 14 September 2015
14 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
24 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
07 May 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
03 Oct 2012 AP01 Appointment of Mr Graham Main as a director
03 Oct 2012 TM01 Termination of appointment of John Smithson as a director
25 Jul 2012 AD01 Registered office address changed from 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP Scotland on 25 July 2012
27 Jun 2012 TM01 Termination of appointment of Carrie Little as a director
15 Jun 2012 AP01 Appointment of Ms Carrie Little as a director
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted