Advanced company searchLink opens in new window

IN PUBLIC LTD

Company number SC430695

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
03 Aug 2016 AA Total exemption full accounts made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 no member list
26 Jan 2015 AA Total exemption full accounts made up to 31 August 2014
12 Oct 2014 AR01 Annual return made up to 20 August 2014 no member list
13 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 5 new members added 27/03/2014
14 Apr 2014 AP01 Appointment of Lynne O'neil as a director
04 Apr 2014 AP01 Appointment of Peter Mcgurn as a director
04 Apr 2014 AP01 Appointment of Alexander Raeburn as a director
04 Apr 2014 AP01 Appointment of Robert Mcelvar as a director
04 Apr 2014 AP01 Appointment of Caroline Gormley as a director
12 Nov 2013 AP01 Appointment of Year. Tutor. R.S.A. Stuart Thomson Mackenzie as a director
15 Oct 2013 AP01 Appointment of Alexander Cochrane as a director
12 Oct 2013 AR01 Annual return made up to 20 August 2013 no member list
10 Oct 2013 AP01 Appointment of Mr Stuart Mackenzie as a director
10 Oct 2013 AP01 Appointment of Mr Alexander Cochrane as a director
27 Aug 2013 TM01 Termination of appointment of Eleanor Mcgavin as a director
20 Aug 2012 NEWINC Incorporation