Advanced company searchLink opens in new window

AEGIS SCOTLAND LIMITED

Company number SC483172

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)
08 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 17-5 Royston Mains Road Edinburgh EH5 1JN on 31 December 2015
25 Nov 2015 AP01 Appointment of Brian Martin as a director on 21 October 2015
25 Nov 2015 TM01 Termination of appointment of Stuart Duncan as a director on 21 November 2015
21 Oct 2015 AP01 Appointment of Mr Stuart Duncan as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Iain Macintosh as a director on 21 October 2015
02 Sep 2015 CERTNM Company name changed w-h gala LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
02 Sep 2015 TM01 Termination of appointment of Laith Al Khamis as a director on 1 August 2015
17 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 Aug 2015 AD03 Register(s) moved to registered inspection location Soutra Point 39 - 41 Jarnac Court Dalkeith Midlothian EH22 1HU
17 Aug 2015 AD02 Register inspection address has been changed to Soutra Point 39 - 41 Jarnac Court Dalkeith Midlothian EH22 1HU
10 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer 03/08/2015
09 Apr 2015 AD01 Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN United Kingdom to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 9 April 2015
03 Aug 2014 AP01 Appointment of Mr Laith Al Khamis as a director on 1 August 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted